SJM SUPPORT LTD
Company Documents
Date | Description |
---|---|
28/11/2328 November 2023 | Final Gazette dissolved via compulsory strike-off |
28/11/2328 November 2023 | Final Gazette dissolved via compulsory strike-off |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Notification of Jason Lee Marcus as a person with significant control on 2022-07-19 |
25/10/2225 October 2022 | Registered office address changed from 122 Kilbowie Road Cumbernauld Glasgow G67 2PY Scotland to 1/2 3 Bilsland Drive Glasgow G20 9TQ on 2022-10-25 |
13/10/2213 October 2022 | Cessation of Lisa Szemis as a person with significant control on 2022-07-19 |
14/02/2214 February 2022 | Notification of Lisa Szemis as a person with significant control on 2022-01-31 |
01/02/221 February 2022 | Termination of appointment of Jason Lee Marcus as a director on 2022-01-31 |
31/01/2231 January 2022 | Cessation of Jason Lee Marcus as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Appointment of Mrs Lisa Szemis as a director on 2022-01-31 |
31/01/2231 January 2022 | Registered office address changed from 1/2 3 Bilsland Drive Glasgow G20 9TQ Scotland to 122 Kilbowie Road Cumbernauld Glasgow G67 2PY on 2022-01-31 |
25/05/2125 May 2021 | 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