SJW MEDIACITY LTD: Filings
Overview
Company Name | SJW MEDIACITY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10366309 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SJW MEDIACITY LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Micro company accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||
Previous accounting period shortened from Mar 31, 2021 to Jun 30, 2020 | 1 pages | AA01 | ||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||
Termination of appointment of Subhash Khanna as a director on Oct 11, 2018 | 1 pages | TM01 | ||||||
Registered office address changed from 34 Southmeads Road Leicester LE2 2LS England to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on Nov 14, 2018 | 1 pages | AD01 | ||||||
Appointment of Mr Anil Phakkey as a director on Oct 11, 2018 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 25, 2018 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||
legacy | 6 pages | RP04CS01 | ||||||
Cessation of Subhash Khanna as a person with significant control on Nov 17, 2016 | 1 pages | PSC07 | ||||||
Notification of Sanjay Wadhwa as a person with significant control on Nov 17, 2016 | 2 pages | PSC01 | ||||||
Confirmation statement made on Oct 26, 2017 with updates | 5 pages | CS01 | ||||||
| ||||||||
Cessation of Charlotte Chunawala as a person with significant control on Sep 27, 2016 | 1 pages | PSC07 | ||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||
Statement of capital following an allotment of shares on Nov 17, 2016
| 3 pages | SH01 | ||||||
Current accounting period shortened from Sep 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||
Confirmation statement made on Oct 26, 2016 with updates | 6 pages | CS01 | ||||||
Confirmation statement made on Sep 08, 2016 with updates | 4 pages | CS01 | ||||||
Registered office address changed from 102 Pondcroft Road Knebworth Hertfordshire SG3 6DE United Kingdom to 34 Southmeads Road Leicester LE2 2LS on Sep 27, 2016 | 1 pages | AD01 | ||||||
Termination of appointment of Charlotte Chunawala as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0