Advanced company searchLink opens in new window

THE SJEMP INVESTMENTS LTD

Company number 12851233

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)
26 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
24 May 2023 PSC07 Cessation of Comfybrix Limited as a person with significant control on 19 May 2023
24 May 2023 TM01 Termination of appointment of Pim Franciscus Schnater as a director on 19 May 2023
24 May 2023 TM01 Termination of appointment of Dewi Melia Marinel Castricum as a director on 19 May 2023
08 May 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Feb 2023 TM01 Termination of appointment of Dominique Jonna De Jong as a director on 31 January 2023
01 Feb 2023 TM01 Termination of appointment of Max Wilhelminus Albertinus Kastanje as a director on 31 January 2023
10 Oct 2022 CERTNM Company name changed lif investments LTD\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-07
07 Oct 2022 PSC02 Notification of Comfybrix Limited as a person with significant control on 7 October 2022
07 Oct 2022 AP01 Appointment of Mrs Dominique Jonna De Jong as a director on 7 October 2022
07 Oct 2022 AP01 Appointment of Mrs Dewi Melia Marinel Castricum as a director on 7 October 2022
07 Oct 2022 AP01 Appointment of Mr Pim Franciscus Schnater as a director on 7 October 2022
22 Sep 2022 PSC07 Cessation of Jasper Martijn Rispens as a person with significant control on 22 September 2022
20 Sep 2022 TM01 Termination of appointment of Jasper Martijn Rispens as a director on 19 September 2022
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
29 Aug 2022 CH01 Director's details changed for Mr Max Wilhelminus Albertinus Kastanje on 18 August 2022
29 Aug 2022 PSC04 Change of details for Mr Max Wilhelminus Albertinus Kastanje as a person with significant control on 15 August 2022
07 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
17 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 17 March 2022
17 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
01 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted