- Company Overview for FAMOUS JAMES LIMITED (06411748)
- Filing history for FAMOUS JAMES LIMITED (06411748)
- People for FAMOUS JAMES LIMITED (06411748)
- More for FAMOUS JAMES LIMITED (06411748)
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
|
|
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
|
|
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
|
|
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 |