SJPLL LIMITED

10348534
LOCKE LORD LLP 201 BISHOPSGATE LONDON UNITED KINGDOM EC2M 3AB

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
16 Nov 2016 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
16 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Nov 2016 capital Statement of capital (Section 108) 3 Buy now
16 Nov 2016 insolvency Solvency Statement dated 14/11/16 2 Buy now
16 Nov 2016 resolution Resolution 1 Buy now
14 Nov 2016 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
14 Nov 2016 incorporation Re Registration Memorandum Articles 20 Buy now
14 Nov 2016 resolution Resolution 1 Buy now
14 Nov 2016 change-of-name Reregistration Public To Private Company 2 Buy now
11 Nov 2016 officers Termination of appointment of director (Harry Abraham Hyman) 1 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2016 incorporation Commence business and borrow 1 Buy now
28 Sep 2016 reregistration Application Trading Certificate 3 Buy now
27 Sep 2016 capital Return of Allotment of shares 3 Buy now
08 Sep 2016 officers Termination of appointment of director (David Sandiman) 1 Buy now
08 Sep 2016 officers Appointment of director (Mr Harry Abraham Hyman) 2 Buy now
08 Sep 2016 officers Appointment of director (Mr James Richard Challis Serjeant) 2 Buy now
26 Aug 2016 incorporation Incorporation Company 11 Buy now