Advanced company searchLink opens in new window

SJ COMPUTING SOLUTIONS LIMITED

Company number 03522043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 MR04 Satisfaction of charge 2 in full
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
04 May 2018 AA Total exemption full accounts made up to 31 March 2017
04 May 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 CH01 Director's details changed for Mrs Ruth Hilary Harris on 1 January 2016
22 Mar 2016 CH01 Director's details changed for Mr Philip Harris on 1 January 2016
22 Mar 2016 CH03 Secretary's details changed for Mrs Ruth Hilary Harris on 1 January 2016
01 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
10 Apr 2014 CERTNM Company name changed shiloh marketing services LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
09 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
18 Mar 2014 AD01 Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 18 March 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from 68a North Street Romford Essex RM1 1DA on 13 March 2013
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders