SJD COMMERCIAL INTERIORS LIMITED

03860692
BIZSPACE, STEEL HOUSE 4300 PARKWAY SOLENT BUSINESS PARK WHITELEY PO15 7FP

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
14 Aug 2023 insolvency Liquidation Compulsory Return Final Meeting 21 Buy now
25 May 2023 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
10 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2022 insolvency Liquidation Compulsory Death Of Liquidator 3 Buy now
11 Apr 2022 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
10 Apr 2022 insolvency Liquidation Compulsory Winding Up Progress Report 33 Buy now
17 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2021 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
26 Mar 2019 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jan 2019 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
01 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2016 accounts Annual Accounts 8 Buy now
14 Dec 2016 accounts Annual Accounts 8 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2016 mortgage Registration of a charge 22 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
17 Nov 2015 officers Termination of appointment of director (Robin Christopher Wooldridge) 1 Buy now
31 Jul 2015 accounts Annual Accounts 9 Buy now
19 Nov 2014 annual-return Annual Return 6 Buy now
19 Nov 2014 officers Change of particulars for director (Mr Scott James Drake) 2 Buy now
28 Jul 2014 accounts Annual Accounts 9 Buy now
04 Jul 2014 capital Return of Allotment of shares 6 Buy now
04 Jul 2014 capital Return of Allotment of shares 6 Buy now
04 Jul 2014 resolution Resolution 21 Buy now
26 Jun 2014 officers Appointment of director (Mr Robin Christopher Wooldridge) 2 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 accounts Annual Accounts 7 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
05 Dec 2011 officers Change of particulars for director (Mr Scott Drake) 2 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
15 Nov 2010 address Move Registers To Sail Company 1 Buy now
14 Nov 2010 officers Change of particulars for director (Mr Scott Drake) 2 Buy now
14 Nov 2010 address Change Sail Address Company 1 Buy now
06 Aug 2010 accounts Annual Accounts 6 Buy now
13 May 2010 officers Change of particulars for director (Scott Drake) 1 Buy now
27 Feb 2010 mortgage Particulars of a mortgage or charge 7 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Scott Drake) 2 Buy now
15 Dec 2009 officers Termination of appointment of secretary (Pauline Drake) 1 Buy now
07 Dec 2009 annual-return Annual Return 3 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2009 accounts Annual Accounts 8 Buy now
21 Jan 2009 accounts Annual Accounts 5 Buy now
13 May 2008 capital Nc inc already adjusted 25/04/08 1 Buy now
13 May 2008 resolution Resolution 4 Buy now
08 Nov 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
07 Sep 2007 accounts Annual Accounts 6 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2007 annual-return Return made up to 18/10/06; full list of members 2 Buy now
14 Sep 2006 accounts Annual Accounts 5 Buy now
22 Nov 2005 annual-return Return made up to 18/10/05; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 5 Buy now
12 Nov 2004 annual-return Return made up to 18/10/04; full list of members 6 Buy now
26 Aug 2004 accounts Annual Accounts 6 Buy now
20 May 2004 accounts Annual Accounts 6 Buy now
20 Nov 2003 annual-return Return made up to 18/10/03; full list of members 6 Buy now
25 Jan 2003 annual-return Return made up to 18/10/02; full list of members 6 Buy now
30 Aug 2002 accounts Annual Accounts 4 Buy now
23 Jan 2002 annual-return Return made up to 18/10/01; full list of members 6 Buy now
23 Jan 2002 address Registered office changed on 23/01/02 from: 14 north cross street gosport hampshire PO12 1BE 1 Buy now
16 Aug 2001 accounts Annual Accounts 4 Buy now
07 Feb 2001 annual-return Return made up to 18/10/00; full list of members 6 Buy now
03 Jan 2001 officers New director appointed 2 Buy now
03 Jan 2001 officers New secretary appointed 2 Buy now
10 Dec 2000 address Registered office changed on 10/12/00 from: 8 avon close lee on the solent hampshire PO13 8JQ 1 Buy now
22 Nov 2000 officers Secretary resigned 1 Buy now
22 Nov 2000 officers Director resigned 1 Buy now
18 Oct 1999 incorporation Incorporation Company 17 Buy now