Advanced company searchLink opens in new window

S J GLOBAL INVESTMENTS WORLDWIDE LTD

Company number 09002873

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 Aug 2023 LIQ10 Removal of liquidator by court order
17 Aug 2023 600 Appointment of a voluntary liquidator
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 May 2023
31 Jul 2023 AD01 Registered office address changed from The Old Exchange, 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023
15 Dec 2022 600 Appointment of a voluntary liquidator
15 Dec 2022 LIQ10 Removal of liquidator by court order
23 Sep 2022 TM01 Termination of appointment of Kristina Fields as a director on 17 May 2022
28 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
14 Jun 2021 AD01 Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BE England to The Old Exchange, 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 June 2021
09 Jun 2021 LIQ02 Statement of affairs
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-27
09 Mar 2021 AP01 Appointment of Ms Kristina Fields as a director on 8 March 2021
09 Mar 2021 TM01 Termination of appointment of Paul David Van Der Hulks as a director on 9 March 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Feb 2021 TM02 Termination of appointment of Paul David Van Der Hulks as a secretary on 9 February 2021
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 AP01 Appointment of Mr Paul David Van Der Hulks as a director on 27 May 2020
27 May 2020 TM01 Termination of appointment of Kristina Fields as a director on 27 May 2020
19 May 2020 AA Total exemption full accounts made up to 30 September 2019
05 May 2020 PSC01 Notification of Neil Anthony Wemyss Walsh as a person with significant control on 5 May 2020
05 May 2020 PSC07 Cessation of Kristina Fields as a person with significant control on 5 May 2020
24 Apr 2020 PSC01 Notification of Kristina Fields as a person with significant control on 24 April 2020
24 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 24 April 2020
20 Dec 2019 AD01 Registered office address changed from 2nd Floor, Berkeley Square House 2nd Floor, Berkely Square House Berkeley Square London W1J 6BE England to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BE on 20 December 2019