Advanced company searchLink opens in new window

SJ2 LIMITED

Company number 04931164

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
17 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of William Alan Mcintosh as a director on 9 October 2013
18 Oct 2013 AP01 Appointment of Mr Stephen Anthony Farrugia as a director
17 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
17 Oct 2013 TM01 Termination of appointment of Edward Hawkes as a director
13 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jul 2013 TM02 Termination of appointment of a secretary
25 Jul 2013 TM02 Termination of appointment of Graydon Bellingan as a secretary
29 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
09 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
05 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mr William Alan Mcintosh on 2 October 2009