- Company Overview for ST JAMES'S CAPITAL LIMITED (02595243)
- Filing history for ST JAMES'S CAPITAL LIMITED (02595243)
- People for ST JAMES'S CAPITAL LIMITED (02595243)
- Charges for ST JAMES'S CAPITAL LIMITED (02595243)
- More for ST JAMES'S CAPITAL LIMITED (02595243)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
15 Sep 2016 | AP01 | Appointment of Mr Richard Nugent as a director on 14 September 2016 | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-07
|
|
07 May 2016 | AD01 | Registered office address changed from Suite 39 35 Buckingham Gate London United Kingdom to Suite 39 35 Buckingham Gate London SW1E 6PA on 7 May 2016 | |
07 May 2016 | TM01 | Termination of appointment of John Edward Frosdick as a director on 1 April 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Feb 2016 | AD01 | Registered office address changed from Wireless House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS to Suite 39 35 Buckingham Gate London on 11 February 2016 | |
28 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
28 Mar 2015 | AP01 | Appointment of Mr. John Anthony Hoskinson as a director on 28 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
19 Nov 2012 | TM01 | Termination of appointment of John Hoskinson as a director | |
13 Nov 2012 | AP01 | Appointment of Mr. John Edward Frosdick as a director | |
13 Nov 2012 | CERTNM |
Company name changed stalleon holdings LIMITED\certificate issued on 13/11/12
|
|
25 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 April 2013 | |
23 Jul 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders |