A S J H HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 92 Vineyard Hill Road London SW19 7JJ on 2025-06-24 |
| 24/06/2524 June 2025 | Application to strike the company off the register |
| 05/10/245 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
| 24/06/2424 June 2024 | Micro company accounts made up to 2023-09-30 |
| 06/10/236 October 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 30/12/2130 December 2021 | Micro company accounts made up to 2020-09-30 |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS ALICE SOPHIE JANE HAMMOND / 30/09/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE SOPHIE JANE HAMMOND / 30/09/2019 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
| 04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 92 VINEYARD HILL ROAD LONDON SW19 7JJ UNITED KINGDOM |
| 18/09/1718 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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