SJ DZIGN LIMITED
Status | DISSOLVED |
Company No. | 10290905 |
Category | Private Limited Company |
Incorporated | 21 Jul 2016 |
Age | 8 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 1 month, 21 days |
SUMMARY
SJ DZIGN LIMITED is an dissolved private limited company with number 10290905. It was incorporated 8 years, 6 days ago, on 21 July 2016 and it was dissolved 1 year, 1 month, 21 days ago, on 06 June 2023. The company address is 288 Oxford Road 288 Oxford Road, Cleckheaton, BD19 4PY, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-08
Officer name: Mrs Sarah Jane Bedford
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stefan Dziajulewicz
Appointment date: 2017-10-01
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Stefan Dziajulewicz
Documents
Change account reference date company previous shortened
Date: 26 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-03-31
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 21 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefan Dziajulewicz
Notification date: 2016-07-21
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 21 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-21
Psc name: Mrs Sarah Jane Bedford
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-08
Officer name: Mrs Sarah Jane Bedford
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-08
Old address: 25 Linden Avenue Wickersley Rotherham South Yorkshire S66 2NX United Kingdom
New address: 288 Oxford Road Gomersal Cleckheaton BD19 4PY
Documents
Some Companies
295 AYLESTONE ROAD,LEICESTER,LE2 7QJ
Number: | 01328074 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 09644412 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A ROWLEYS YARD WOODLANDS PARK ROAD,LONDON,N15 3RT
Number: | 09589181 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENRIDDING TECHNICAL SERVICES LIMITED
59 GLENRIDDING DRIVE,BARROW-IN-FURNESS,LA14 4PA
Number: | 10828415 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FOXLEY ROAD,SLOUGH,SL2 2JF
Number: | 11672101 |
Status: | ACTIVE |
Category: | Private Limited Company |
POOLE AND BOURNEMOUTH DECKING COMPANY LTD
22 OLD CHAPEL DRIVE,POOLE,BH16 6HA
Number: | 11499718 |
Status: | ACTIVE |
Category: | Private Limited Company |