SJM TECHNICAL SOLUTIONS LIMITED

115 Nankeville Court, Guildford Road 115 Nankeville Court, Guildford Road, Woking, GU22 7RF, England
StatusDISSOLVED
Company No.09708495
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 8 days

SUMMARY

SJM TECHNICAL SOLUTIONS LIMITED is an dissolved private limited company with number 09708495. It was incorporated 8 years, 10 months, 3 days ago, on 29 July 2015 and it was dissolved 4 years, 5 months, 8 days ago, on 24 December 2019. The company address is 115 Nankeville Court, Guildford Road 115 Nankeville Court, Guildford Road, Woking, GU22 7RF, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

New address: 115 Nankeville Court, Guildford Road 115 Nankeville Court, Guildford Road Woking GU22 7RF

Change date: 2019-10-04

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 23 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-23

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2019

Action Date: 23 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephen James Marlow

Change date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Stephen James Marlow

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Stephen James Marlow

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBA LETTING LIMITED

STRATHMORE BUSINESS CENTRE,GLASGOW,G22 7DW

Number:SC197744
Status:ACTIVE
Category:Private Limited Company

BENGAL MERCHANT LTD

7 THE BANK,BARNARD CASTLE,DL12 8PH

Number:06497177
Status:ACTIVE
Category:Private Limited Company

KAI DRIVEWAYS & GROUNDWORKS LTD

31B MELDON GARDENS,GATESHEAD,NE11 0BB

Number:07515968
Status:ACTIVE
Category:Private Limited Company

PRECISE DATACARE LTD

5 OAKLANDS AVENUE,ROMFORD,RM1 4DB

Number:05648948
Status:LIQUIDATION
Category:Private Limited Company

REFINE TRADING LIMITED

FIRST FLOOR, DEVER HOUSE,LONDON,E13 9PJ

Number:10227340
Status:ACTIVE
Category:Private Limited Company

SAHARA DAY CENTRE CIC

DEIGHTON COURT BROCKHURST CRESCENT,WALSALL,WS5 4QJ

Number:09983657
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source