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

S J Lanka Limited

Documents

Total Documents51
Total Pages212

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off
3 November 2020First Gazette notice for compulsory strike-off
21 September 2019Micro company accounts made up to 31 December 2018
8 May 2019Confirmation statement made on 29 March 2019 with no updates
21 September 2018Micro company accounts made up to 31 December 2017
27 July 2018Registered office address changed from 61 Bellamy Road Cheshunt Waltham Cross EN8 9JU England to 10 Coppice Close Wolverhampton WV11 2NQ on 27 July 2018
27 July 2018Secretary's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 27 July 2018
27 July 2018Director's details changed for Mr Rajika Sujith Lanka Kalupahana on 27 July 2018
27 July 2018Director's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 27 July 2018
27 July 2018Change of details for Mrs Jessica Rochelle Friskin Kalupahana as a person with significant control on 27 July 2018
3 May 2018Confirmation statement made on 29 March 2018 with no updates
8 January 2018Director's details changed for Mr Rajika Sujith Lanka Kalupahana on 8 January 2018
8 January 2018Director's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 8 January 2018
8 January 2018Registered office address changed from 11 Berkeley Avenue Greenford Middlesex UB6 0NX to 61 Bellamy Road Cheshunt Waltham Cross EN8 9JU on 8 January 2018
8 January 2018Change of details for Mrs Jessica Rochelle Friskin Kalupahana as a person with significant control on 8 January 2018
8 January 2018Change of details for Mrs Jessica Rochelle Friskin Kalupahana as a person with significant control on 8 January 2018
8 January 2018Secretary's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 8 January 2018
8 January 2018Secretary's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 8 January 2018
8 January 2018Registered office address changed from 11 Berkeley Avenue Greenford Middlesex UB6 0NX to 61 Bellamy Road Cheshunt Waltham Cross EN8 9JU on 8 January 2018
8 January 2018Director's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 8 January 2018
8 January 2018Director's details changed for Mr Rajika Sujith Lanka Kalupahana on 8 January 2018
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
22 May 2017Confirmation statement made on 29 March 2017 with updates
22 May 2017Confirmation statement made on 29 March 2017 with updates
28 September 2016Accounts for a dormant company made up to 31 December 2015
28 September 2016Accounts for a dormant company made up to 31 December 2015
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 214,050
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 214,050
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
9 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 214,050
9 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 214,050
8 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150,050
8 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150,050
5 June 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 214,050
5 June 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 214,050
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50
18 September 2014Total exemption small company accounts made up to 31 December 2013
18 September 2014Total exemption small company accounts made up to 31 December 2013
11 September 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 150,050
11 September 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 150,050
29 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 50
29 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 50
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
10 May 2013Registered office address changed from 71 Costons Avenue Greenford UB6 8RL England on 10 May 2013
10 May 2013Registered office address changed from 71 Costons Avenue Greenford UB6 8RL England on 10 May 2013
18 December 2012Incorporation
18 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing