Download leads from Nexok and grow your business. Find out more

Sr-Ljw Limited

Documents

Total Documents42
Total Pages148

Filing History

21 November 2014Final Gazette dissolved following liquidation
21 November 2014Final Gazette dissolved following liquidation
21 November 2014Final Gazette dissolved via compulsory strike-off
21 August 2014Return of final meeting in a members' voluntary winding up
21 August 2014Return of final meeting in a members' voluntary winding up
24 March 2014Registered office address changed from the Old Manse the Old Manse 80 West Borough Wimborne Dorset BH21 1NQ on 24 March 2014
24 March 2014Registered office address changed from the Old Manse the Old Manse 80 West Borough Wimborne Dorset BH21 1NQ on 24 March 2014
20 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
20 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
20 March 2014Declaration of solvency
20 March 2014Appointment of a voluntary liquidator
20 March 2014Appointment of a voluntary liquidator
20 March 2014Declaration of solvency
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
13 January 2014Director's details changed for Mrs Lindsey Jane Watkin on 30 December 2013
13 January 2014Director's details changed for Mrs Lindsey Jane Watkin on 30 December 2013
21 October 2013Registered office address changed from 246 Wimborne Road West Wimborne Dorset BH21 2DZ England on 21 October 2013
21 October 2013Registered office address changed from 246 Wimborne Road West Wimborne Dorset BH21 2DZ England on 21 October 2013
3 October 2013Total exemption small company accounts made up to 31 March 2013
3 October 2013Total exemption small company accounts made up to 31 March 2013
1 October 2013Resolutions
  • RES13 ‐ Sub-division 20/09/2013
1 October 2013Sub-division of shares on 20 September 2013
1 October 2013Resolutions
  • RES13 ‐ Sub-division 20/09/2013
1 October 2013Change of share class name or designation
1 October 2013Change of share class name or designation
1 October 2013Sub-division of shares on 20 September 2013
3 August 2013Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom on 3 August 2013
3 August 2013Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom on 3 August 2013
3 August 2013Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom on 3 August 2013
17 July 2013Termination of appointment of Robert Bajaj as a director
17 July 2013Termination of appointment of Robert Bajaj as a director
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
14 September 2012Total exemption small company accounts made up to 31 March 2012
14 September 2012Total exemption small company accounts made up to 31 March 2012
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
8 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012
8 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012
15 December 2010Incorporation
15 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing