GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-02
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-02
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-02
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067846460001, created on 2017-08-16
filed on: 23rd, August 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-07 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-07 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-24: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sjl wealth management LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2014-05-20
change of name
|
|
AR01 |
Annual return made up to 2014-01-07 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 17th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-01-07 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 21st, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-01-07 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 1st, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-01-07 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 15th, March 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010-01-08 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-01-07 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2010-02-05
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-10-25
filed on: 25th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/09/2009 from 81 burton road derby derbyshire DE1 1TJ
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2009
| incorporation
|
Free Download
(19 pages)
|