SJL 02 LTD: Filings
Overview
| Company Name | SJL 02 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC397237 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SJL 02 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bradley Stevens on Apr 06, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Claire Stevens as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Bradley Stevens as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Apr 23, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Claire Stevens as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Stevens as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Apr 30, 2012 to Jul 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Scott Stevens as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Apr 07, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director | 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