SJ2 LIMITED

04931164
4TH FLOOR, WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

Documents

Documents
Date Category Description Pages
21 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
05 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Aug 2017 accounts Annual Accounts 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 accounts Annual Accounts 6 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
17 Jun 2015 accounts Annual Accounts 6 Buy now
09 Oct 2014 annual-return Annual Return 3 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 officers Termination of appointment of director (William Alan Mcintosh) 1 Buy now
18 Oct 2013 officers Appointment of director (Mr Stephen Anthony Farrugia) 2 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
17 Oct 2013 officers Termination of appointment of director (Edward Hawkes) 1 Buy now
13 Aug 2013 accounts Annual Accounts 6 Buy now
25 Jul 2013 officers Termination of appointment of secretary 1 Buy now
25 Jul 2013 officers Termination of appointment of secretary (Graydon Bellingan) 1 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
15 Feb 2011 accounts Annual Accounts 6 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 accounts Annual Accounts 6 Buy now
05 Nov 2009 annual-return Annual Return 6 Buy now
05 Nov 2009 officers Change of particulars for director (Mr William Alan Mcintosh) 2 Buy now
08 Jun 2009 accounts Annual Accounts 6 Buy now
15 Oct 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
14 Oct 2008 officers Secretary's change of particulars / graydon bellingan / 31/07/2008 1 Buy now
14 Oct 2008 officers Director's change of particulars / william mcintosh / 01/10/2008 1 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
06 Nov 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
22 May 2007 officers New secretary appointed 2 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
05 Jan 2007 officers Director resigned 1 Buy now
10 Oct 2006 annual-return Return made up to 08/10/06; full list of members 2 Buy now
25 Sep 2006 accounts Annual Accounts 6 Buy now
25 Oct 2005 annual-return Return made up to 08/10/05; full list of members 2 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: 4TH floor watson house 54 baker street london W1U 1FB 1 Buy now
13 Sep 2005 accounts Annual Accounts 6 Buy now
13 Jun 2005 officers Secretary resigned 1 Buy now
13 Jun 2005 officers New secretary appointed 1 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: 54 baker street london W1U 1FB 1 Buy now
18 May 2005 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
20 Oct 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
05 Dec 2003 incorporation Memorandum Articles 13 Buy now
02 Dec 2003 address Registered office changed on 02/12/03 from: 2 lambs passage london EC1Y 8BB 1 Buy now
02 Dec 2003 officers Secretary resigned 1 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
02 Dec 2003 officers New director appointed 3 Buy now
02 Dec 2003 officers New director appointed 3 Buy now
02 Dec 2003 officers New secretary appointed 2 Buy now
29 Nov 2003 officers New director appointed 2 Buy now
29 Nov 2003 officers New director appointed 2 Buy now
29 Nov 2003 officers Director resigned 1 Buy now
29 Nov 2003 officers Director resigned 1 Buy now
27 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2003 incorporation Incorporation Company 18 Buy now