Advanced company searchLink opens in new window

ST JAMES'S CAPITAL LIMITED

Company number 02595243

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-11-13
  • NM01 ‐ Change of name by resolution
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