SULTAN GLOBAL JV LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-02-28

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-02-28

View Document

15/08/2415 August 2024 Registered office address changed from Office 7 2 Lansdowne Row London W1J 6HL England to Suite 72 2 Old Brompton Road London SW7 3DQ on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Jewell Mahbubur-Rahman Khan on 2024-08-14

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

28/05/2428 May 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-02-28

View Document

20/03/2320 March 2023 Registered office address changed from 154 Middleham Road London N18 2SF England to Office 7 2 Lansdowne Row London W1J 6HL on 2023-03-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-02-28

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-07-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 604 NEW PROVIDENCE WHARF 1 FAIRMONT AVENUE LONDON E14 9PA ENGLAND

View Document

08/07/208 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2020

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEWELL MAHBUBUR-RAHMAN KHAN

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEWELL MAHBUBUR-RAHMAN KHAN / 02/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 604 FAIRMONT AVENUE LONDON E14 9PA UNITED KINGDOM

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARILAOS CHARILAOU

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR WAYNE DAVIS

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ONOCHIE ONOH

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR PASCAL EZE UDE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/1925 February 2019 COMPANY NAME CHANGED SILTAN GLOBAL JV LTD CERTIFICATE ISSUED ON 25/02/19

View Document

23/02/1923 February 2019 SECRETARY APPOINTED MR WAYNE DAVIS

View Document

23/02/1923 February 2019 DIRECTOR APPOINTED MR ANTHONY ONOCHIE ONOH

View Document

23/02/1923 February 2019 DIRECTOR APPOINTED MR CHARILAOS GEORGE CHARILAOU

View Document

23/02/1923 February 2019 DIRECTOR APPOINTED MR PASCAL EZE UDE

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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