- Company Overview for S.J. CAPITAL PARTNERS LIMITED (03726415)
- Filing history for S.J. CAPITAL PARTNERS LIMITED (03726415)
- People for S.J. CAPITAL PARTNERS LIMITED (03726415)
- Insolvency for S.J. CAPITAL PARTNERS LIMITED (03726415)
- More for S.J. CAPITAL PARTNERS LIMITED (03726415)
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) |
---|---|---|---|
06 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2022 | |
04 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2021 | |
05 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2020 | |
20 Nov 2019 | AD01 | Registered office address changed from 47 Queen Anne Street London W1G 9JG England to Allan House 10 John Prices Street London W1G 0AH on 20 November 2019 | |
19 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | LIQ01 | Declaration of solvency | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 9 Mandeville Place London W1U 3AY to 47 Queen Anne Street London W1G 9JG on 10 September 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
07 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Simon Eric Hugh Turner on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr John Frederick Hartz on 1 June 2016 | |
01 Jun 2016 | CH03 | Secretary's details changed for Mr John Frederick Hartz on 1 June 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2013 |