Advanced company searchLink opens in new window

S J GLOBAL SERVICES LIMITED

Company number 10327658

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)
11 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2022 L64.07 Completion of winding up
31 Jan 2020 COCOMP Order of court to wind up
19 Mar 2019 AA Micro company accounts made up to 30 September 2018
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
11 Oct 2018 AD01 Registered office address changed from 106-108 Sackville Place Sackville Place 44-48 Magdalen Street Norwich Norfolk NR3 1JU United Kingdom to Office 301, 34 Prince of Wales Road Norwich NR1 1LG on 11 October 2018
14 Jun 2018 AP03 Appointment of Mr Paul Van Der Hulks as a secretary on 14 June 2018
14 Jun 2018 TM02 Termination of appointment of S J Global International Worldwide Ltd as a secretary on 14 June 2018
19 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
14 Mar 2018 AP04 Appointment of S J Global International Worldwide Ltd as a secretary on 14 March 2018
02 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of Adrian Ventom Cady as a director on 29 January 2018
08 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Oct 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 AP01 Appointment of Mrs Kristina Fields as a director on 24 October 2017
30 May 2017 TM02 Termination of appointment of S J Global Investments Worldwide Ltd as a secretary on 30 May 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
08 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
05 May 2017 TM02 Termination of appointment of Paul David Van Der Hulks as a secretary on 5 May 2017
05 May 2017 AP04 Appointment of S J Global Investments Worldwide Ltd as a secretary on 5 May 2017
05 May 2017 TM01 Termination of appointment of Kristina Fields as a director on 5 May 2017
05 May 2017 AP01 Appointment of Mr Adrian Ventom Cady as a director on 5 May 2017
12 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted