(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-18
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-18
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 17th, December 2018
| restoration
|
Free Download
|
(CS01) Confirmation statement with no updates 2018-06-18
filed on: 17th, December 2018
| confirmation statement
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL to Unit 159 176 South Street Romford Essex RM1 1BW on 2018-08-06
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-18
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-18 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-18 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-18: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-06-30 to 2014-03-31
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-18 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sjr heating LIMITEDcertificate issued on 27/06/14
filed on: 27th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, June 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11a Dominion Drive Romford RM52QS England on 2013-06-19
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(37 pages)
|