- Company Overview for CELIA JAMES INTERIORS LTD (04601796)
- Filing history for CELIA JAMES INTERIORS LTD (04601796)
- People for CELIA JAMES INTERIORS LTD (04601796)
- More for CELIA JAMES INTERIORS LTD (04601796)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2018 | DS01 | Application to strike the company off the register | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 26 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from 10 Laundress Lane Evering Road London N16 7BQ England to 220 Richmond Road London E11 4DA on 28 November 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 220 Richmond Road London E11 4DA England to 10 Laundress Lane Evering Road London N16 7BQ on 30 August 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 26 November 2015 | |
29 Feb 2016 | AD01 | Registered office address changed from 10 Laundress Lane Evering Road London N16 7BQ to 220 Richmond Road London E11 4DA on 29 February 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH03 | Secretary's details changed for Mr Oliver John Vicary Moira on 9 March 2015 | |
25 Nov 2015 | AA01 | Current accounting period extended from 26 May 2015 to 26 November 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 26 May 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 26 May 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Ms Celia Elizabeth James on 21 January 2014 | |
22 Jan 2014 | AD01 | Registered office address changed from 60 Blantyre Tower World's End Estate London SW10 0EH on 22 January 2014 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 26 May 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 26 May 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 26 May 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 26 May 2009 |