- Company Overview for ST JAMES'S COMPANY LIMITED (01996942)
- Filing history for ST JAMES'S COMPANY LIMITED (01996942)
- People for ST JAMES'S COMPANY LIMITED (01996942)
- More for ST JAMES'S COMPANY LIMITED (01996942)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
28 Jun 2019 | TM02 | Termination of appointment of Wendy Anne Magan as a secretary on 28 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Wendy Anne Magan as a director on 28 June 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Pavilion 96 High St Kensington London London W8 4SG England to Pavilion 96 High St Kensington London London W8 4SG on 18 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to Pavilion 96 High St Kensington London London W8 4SG on 18 October 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 June 2016 | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Micro company accounts made up to 30 June 2015 | |
29 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
29 Sep 2016 | CH01 | Director's details changed for The Lord Magan of Castletown on 1 August 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Wendy Anne Magan on 1 August 2016 | |
28 Sep 2016 | CH03 | Secretary's details changed for Wendy Anne Magan on 1 August 2016 | |
14 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for The Lord Magan of Castletown on 30 September 2015 |