- Company Overview for ST.JAMES BANK LIMITED (05323732)
- Filing history for ST.JAMES BANK LIMITED (05323732)
- People for ST.JAMES BANK LIMITED (05323732)
- Insolvency for ST.JAMES BANK LIMITED (05323732)
- More for ST.JAMES BANK LIMITED (05323732)
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 Mar 2024 | WU07 | Progress report in a winding up by the court | |
28 Mar 2023 | WU07 | Progress report in a winding up by the court | |
09 May 2022 | WU07 | Progress report in a winding up by the court | |
29 Mar 2021 | AD01 | Registered office address changed from C/O Simon Noble Solicitors Ludgate House 107-111 Fleet Street London EC4A 2AB to 136 Hertford Road Enfield Middlesex EN3 5AX on 29 March 2021 | |
27 Mar 2021 | WU04 | Appointment of a liquidator | |
13 Nov 2020 | COCOMP | Order of court to wind up | |
23 Oct 2020 | AD01 | Registered office address changed from PO Box 4385 05323732: Companies House Default Address Cardiff CF14 8LH to C/O Simon Noble Solicitors Ludgate House 107-111 Fleet Street London EC4A 2AB on 23 October 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Dec 2019 | RP05 | Registered office address changed to PO Box 4385, 05323732: Companies House Default Address, Cardiff, CF14 8LH on 27 December 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Rachel Stephanie Herd as a director on 14 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Jalil Mirza as a director on 14 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from , 213 Eversholt Street, London, NW1 1DE, England to PO Box 4385 Cardiff CF14 8LH on 21 August 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from , St James Second Floor, Berkeley Square House, London, W1J 6BD, England to 213 Eversholt Street London NW1 1DE on 3 December 2018 | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
21 May 2018 | TM01 | Termination of appointment of Herman Wethmar as a director on 11 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Soheela Seema Akhtar as a director on 9 May 2018 | |
02 Feb 2018 | SH03 | Purchase of own shares. | |
30 Jan 2018 | TM01 | Termination of appointment of Nicolo Gasparri as a director on 29 January 2018 | |
29 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
29 Jan 2018 | AP01 | Appointment of Ms. Soheela Seema Akhtar as a director on 26 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Ms. Rachel Stephanie Herd as a director on 26 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from , 213 Eversholt Street, London, NW1 1DB to 213 Eversholt Street London NW1 1DE on 29 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr. Herman Wethmar as a director on 26 January 2018 | |
22 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2017
|