Advanced company searchLink opens in new window

SJSAHA SOLUTIONS LIMITED

Company number 08828122

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)
12 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2020 LIQ MISC INSOLVENCY:Liquidator to pay creditor in full and distribute assets in specie.
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-19
25 Sep 2020 LIQ01 Declaration of solvency
25 Sep 2020 AD01 Registered office address changed from 5 Parrs Place Hampton Middlesex TW12 2NJ to 41 Kingston Street Cambridge CB1 2NU on 25 September 2020
25 Sep 2020 600 Appointment of a voluntary liquidator
13 Aug 2020 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 June 2020
03 Apr 2020 AA Micro company accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with updates
05 Mar 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
15 Jul 2015 CH03 Secretary's details changed for Ms Sara Juliette Powell on 15 July 2015
15 Jul 2015 CH01 Director's details changed for Mr Sumen Saha on 15 July 2015
15 Jul 2015 AD01 Registered office address changed from 141 Tooting Bec Road London SW17 8BW to 5 Parrs Place Hampton Middlesex TW12 2NJ on 15 July 2015
11 Mar 2015 AP03 Appointment of Ms Sara Juliette Powell as a secretary on 11 March 2015
19 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10