Advanced company searchLink opens in new window

FAMOUS JAMES LIMITED

Company number 06411748

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 AD01 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to 80 Mbe Building 26 the Hornet Chichester West Sussex PO19 7BB on 22 January 2018
25 Sep 2017 PSC04 Change of details for Mr Clive Cartey as a person with significant control on 15 October 2016
22 Sep 2017 PSC04 Change of details for Mr Clive Cartey as a person with significant control on 22 September 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 October 2016
09 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
17 Nov 2016 CH01 Director's details changed for Mr Clive Neville Cartey on 15 October 2016
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
26 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
27 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
25 Feb 2014 CH01 Director's details changed for Clive Neville Cartey on 25 February 2014
25 Feb 2014 CH03 Secretary's details changed for Mrs Sarah Anne Cartey on 25 February 2014
17 Feb 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
09 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
22 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
29 May 2012 AA Accounts for a dormant company made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
13 Jun 2011 AD01 Registered office address changed from 10 Sycamore Cottages Cemetery Lane West Dean Chichester West Sussex England on 13 June 2011
31 Jan 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders