Advanced company searchLink opens in new window

SJ GLOBAL MEDICAL SUPPORT LIMITED

Company number 06820785

Filter by category

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP 10
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2010 TM01 Termination of appointment of Sukanya Moody as a director
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Jeferson Vasconcellos on 1 February 2010
07 Jul 2010 CH03 Secretary's details changed for Mr Jeferson Vasconcellos on 1 February 2010
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2009 AP01 Appointment of Sukanya Moody as a director
08 Dec 2009 AD01 Registered office address changed from Flat 1 153a Highgate Road London NW5 1LJ United Kingdom on 8 December 2009
02 Dec 2009 CERTNM Company name changed gts global technical support LIMITED\certificate issued on 02/12/09
  • CONNOT ‐
02 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
16 Feb 2009 NEWINC Incorporation