Advanced company searchLink opens in new window

SAJ LOGISTICS UK LIMITED

Company number 06717614

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)
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
  • GBP 1
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