Advanced company searchLink opens in new window

SJOACO LIMITED

Company number 11217869

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 PSC07 Cessation of Shannon Theresa O'rourke as a person with significant control on 19 February 2021
09 Jun 2021 TM01 Termination of appointment of Shannon Theresa O'rourke as a director on 19 February 2021
27 May 2020 AA Accounts for a dormant company made up to 28 February 2020
27 May 2020 PSC01 Notification of Shannon Theresa O'rourke as a person with significant control on 21 February 2020
27 May 2020 AP01 Appointment of Shannon Theresa O'rourke as a director on 21 February 2020
27 May 2020 CS01 Confirmation statement made on 20 February 2020 with updates
09 Mar 2020 TM01 Termination of appointment of Lauren Ikesha Hunter as a director on 21 February 2020
06 Mar 2020 AP01 Appointment of Lauren Ikesha Hunter as a director on 21 February 2019
02 Mar 2020 TM01 Termination of appointment of Lauren Ikesha Hunter as a director on 21 February 2019
02 Mar 2020 PSC07 Cessation of Lauren Ikesha Hunter as a person with significant control on 21 February 2019
02 Mar 2020 AD01 Registered office address changed from 19 Aldbourne Way Birmingham B38 9UP England to 4 Hall Street Soham Ely CB7 5BS on 2 March 2020
04 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with updates
04 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Apr 2019 AP01 Appointment of Lauren Ikesha Hunter as a director on 21 February 2019
04 Apr 2019 PSC01 Notification of Lauren Ikesha Hunter as a person with significant control on 21 February 2019
04 Apr 2019 TM01 Termination of appointment of Sammy Jo Valerie Ann Katy Sweeney as a director on 21 February 2019
04 Apr 2019 AD01 Registered office address changed from 4 Hall Street Soham Ely CB7 5BS to 19 Aldbourne Way Birmingham B38 9UP on 4 April 2019
26 Mar 2019 AD01 Registered office address changed from 19 Aldbourne Way Birmingham B38 9UP to 4 Hall Street Soham Ely CB7 5BS on 26 March 2019
26 Feb 2019 PSC07 Cessation of Sammy Jo Valerie Ann Katy Sweeney as a person with significant control on 21 February 2019
26 Feb 2019 AD01 Registered office address changed from 16 Shawfield Birmingham B47 5HP England to 19 Aldbourne Way Birmingham B38 9UP on 26 February 2019
21 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-21
  • GBP 1