- Company Overview for SJOACO LIMITED (11217869)
- Filing history for SJOACO LIMITED (11217869)
- People for SJOACO LIMITED (11217869)
- More for SJOACO LIMITED (11217869)
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
Statement of capital on 2018-02-21
|