Advanced company searchLink opens in new window

ST JAMES PARADE (43) LIMITED

Company number 05078335

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
25 Mar 2019 DS01 Application to strike the company off the register
10 May 2018 AP01 Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018
10 May 2018 AP01 Appointment of Mr Charles John Middleton as a director on 4 May 2018
10 May 2018 TM01 Termination of appointment of Nigel Mark Webb as a director on 4 May 2018
10 May 2018 AP01 Appointment of Mr Bruce Michael James as a director on 4 May 2018
10 May 2018 TM01 Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018
10 May 2018 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 4 May 2018
09 May 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
30 Jan 2018 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
28 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
20 Apr 2017 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
09 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 May 2015 TM02 Termination of appointment of a secretary
19 May 2015 TM01 Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
19 May 2015 TM01 Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
10 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1