- 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) |
---|---|---|---|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2012 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2011 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2010 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2009 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2008 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2007 | |
23 Sep 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AD01 | Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 23 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
23 Sep 2014 | AR01 |
Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
23 Sep 2014 | AR01 | Annual return made up to 4 January 2009 with full list of shareholders | |
23 Sep 2014 | AR01 | Annual return made up to 4 January 2008 with full list of shareholders | |
23 Sep 2014 | AC92 | Restoration by order of the court | |
14 Apr 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2007 | 288b | Secretary resigned | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: suite 501 international house, 223 regent street, london, W1B 2QD | |
27 Apr 2007 | 363a | Return made up to 04/01/07; full list of members | |
08 Jan 2007 | 287 | Registered office changed on 08/01/07 from: 1-5 lillie road, london, SW6 1TX | |
04 Nov 2006 | AA | Accounts for a dormant company made up to 31 January 2006 | |
25 May 2006 | 363a | Return made up to 04/01/06; full list of members | |
10 May 2006 | 288a | New secretary appointed | |
10 May 2006 | 287 | Registered office changed on 10/05/06 from: suite b, 29 harley street, london, W1G 9QR |