Advanced company searchLink opens in new window

SJGL LTD

Company number 04349907

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 TM01 Termination of appointment of Kevin Smith as a director
27 May 2010 AD01 Registered office address changed from 17 Corsham Street London N1 6DR on 27 May 2010
27 May 2010 TM01 Termination of appointment of James Campbell as a director
27 May 2010 TM01 Termination of appointment of Terry Ellis as a director
05 Feb 2010 AD02 Register inspection address has been changed
04 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
25 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
12 Mar 2009 288b Appointment Terminated Secretary sharon soar
10 Feb 2009 287 Registered office changed on 10/02/2009 from 31 royal exchange london EC3V 3LP
04 Feb 2009 AA Accounts made up to 31 January 2008
30 Jan 2009 363a Return made up to 09/01/09; full list of members
27 Oct 2008 288a Director appointed terry ellis
22 Oct 2008 288a Director appointed kevin laurence smith
22 Oct 2008 288a Director appointed james milne campbell
06 Feb 2008 363a Return made up to 09/01/08; full list of members
12 Sep 2007 AA Accounts made up to 31 January 2007
12 Jun 2007 288c Director's particulars changed
17 May 2007 CERTNM Company name changed bet solutions LTD\certificate issued on 17/05/07
30 Jan 2007 363a Return made up to 09/01/07; full list of members
30 Jan 2007 288c Director's particulars changed
17 Oct 2006 AA Accounts made up to 31 January 2006
11 Apr 2006 363a Return made up to 09/01/06; full list of members
11 Nov 2005 AA Accounts made up to 31 January 2005