- Company Overview for SAJ LOGISTICS UK LIMITED (06717614)
- Filing history for SAJ LOGISTICS UK LIMITED (06717614)
- People for SAJ LOGISTICS UK LIMITED (06717614)
- More for SAJ LOGISTICS UK LIMITED (06717614)
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 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2012 | AD01 | Registered office address changed from 60 st Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 | |
19 Dec 2011 | AR01 |
Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from C/O 4 Business Limited 72 New Bond Street London W1S 1RR United Kingdom on 23 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
01 Oct 2010 | TM01 | Termination of appointment of Portland Registrars Limited as a director | |
31 Aug 2010 | CH02 | Director's details changed for Portland Registrars Limited on 11 June 2010 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 | |
17 Dec 2009 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 17 December 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Aaron Eisenberg on 6 November 2009 | |
06 Nov 2009 | CH02 | Director's details changed for Portland Registrars Limited on 6 November 2009 | |
23 Jan 2009 | 288a | Director appointed aaron eisenberg | |
14 Jan 2009 | 288a | Director appointed portland registrars LIMITED | |
14 Jan 2009 | CERTNM | Company name changed fortress finance LIMITED\certificate issued on 14/01/09 | |
25 Nov 2008 | 288b | Appointment terminated secretary incorporate secretariat LIMITED |