SIJACK SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
15/05/2415 May 2024 | Application to strike the company off the register |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
10/08/1810 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 33 ESSLEMONT DRIVE INVERURIE ABERDEENSHIRE AB51 3UP |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/01/1411 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/11/139 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/04/1318 April 2013 | 31/10/12 TOTAL EXEMPTION FULL |
07/11/127 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD GEAL |
29/10/1129 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD GEAL / 10/11/2010 |
29/10/1129 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GREEN / 20/07/2010 |
22/10/1022 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD GEAL / 22/10/2010 |
22/10/1022 October 2010 | SAIL ADDRESS CHANGED FROM: C/O RICHARD GEAL GREENACRES BRAESIDE AUCHNAGATT ELLON ABERDEENSHIRE AB41 8YE SCOTLAND |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM KILDRUMMY HOUSE CUMINESTOWN TURRIFF ABERDEENSHIRE AB53 8HY UNITED KINGDOM |
08/07/108 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM GREENACRES BRAESIDE AUCHNAGATT ELLON ABERDEENSHIRE AB41 8YE |
23/11/0923 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
23/11/0923 November 2009 | SAIL ADDRESS CREATED |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GREEN / 22/10/2009 |
31/10/0831 October 2008 | SECRETARY APPOINTED MR RICHARD EDWARD GEAL |
31/10/0831 October 2008 | DIRECTOR APPOINTED MR SIMON DAVID GREEN |
30/10/0830 October 2008 | APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED |
30/10/0830 October 2008 | APPOINTMENT TERMINATED DIRECTOR EMMANUEL COHEN |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company