Advanced company searchLink opens in new window

S.J. CAPITAL PARTNERS LIMITED

Company number 03726415

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-11-04
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
04 Mar 2014 CH01 Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2013