SJL CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
17/08/2317 August 2023 | Voluntary strike-off action has been suspended |
17/08/2317 August 2023 | Voluntary strike-off action has been suspended |
09/08/239 August 2023 | Application to strike the company off the register |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 2023-07-04 |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
12/11/2112 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/02/2111 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM C/O BURTON VARLEY, 19 ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2YY UNITED KINGDOM |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL WOLF / 26/02/2019 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WOLF / 26/02/2019 |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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