SULTAN GLOBAL JV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Micro company accounts made up to 2024-02-28 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Micro company accounts made up to 2023-02-28 |
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 |
15/08/2415 August 2024 | Director's details changed for Mr Jewell Mahbubur-Rahman Khan on 2024-08-14 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
28/05/2428 May 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Confirmation statement made on 2023-07-06 with no updates |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
03/04/233 April 2023 | Micro company accounts made up to 2022-02-28 |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Micro company accounts made up to 2021-02-28 |
24/11/2224 November 2022 | Confirmation statement made on 2022-07-06 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-06 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/02/2110 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 604 NEW PROVIDENCE WHARF 1 FAIRMONT AVENUE LONDON E14 9PA ENGLAND |
08/07/208 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2020 |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEWELL MAHBUBUR-RAHMAN KHAN |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEWELL MAHBUBUR-RAHMAN KHAN / 02/07/2020 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 604 FAIRMONT AVENUE LONDON E14 9PA UNITED KINGDOM |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARILAOS CHARILAOU |
10/06/2010 June 2020 | DIRECTOR APPOINTED MR WAYNE DAVIS |
10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ONOCHIE ONOH |
10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PASCAL EZE UDE |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/1925 February 2019 | COMPANY NAME CHANGED SILTAN GLOBAL JV LTD CERTIFICATE ISSUED ON 25/02/19 |
23/02/1923 February 2019 | SECRETARY APPOINTED MR WAYNE DAVIS |
23/02/1923 February 2019 | DIRECTOR APPOINTED MR ANTHONY ONOCHIE ONOH |
23/02/1923 February 2019 | DIRECTOR APPOINTED MR CHARILAOS GEORGE CHARILAOU |
23/02/1923 February 2019 | DIRECTOR APPOINTED MR PASCAL EZE UDE |
19/02/1919 February 2019 | 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