Advanced company searchLink opens in new window

SJHUTI CONSULTING LTD

Company number 07256944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 5 January 2017
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 5 January 2016
20 Jan 2015 AD01 Registered office address changed from 27 Church Street Rickmansworth Hertfordshire WD3 1DE to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 20 January 2015
15 Jan 2015 600 Appointment of a voluntary liquidator
15 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-06
15 Jan 2015 4.20 Statement of affairs with form 4.19
09 Jan 2015 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 9 January 2015
18 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 May 2013
12 Aug 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 101
12 Aug 2014 CH01 Director's details changed for Miss Sandeep Kaur Jhuti on 1 January 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 101
02 Oct 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
18 Apr 2012 AAMD Amended accounts made up to 31 May 2011
17 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from 8 Montage Close Farnham Royal Buckinghamshire SL2 3DW England on 10 May 2011
19 May 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 101
18 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted