- 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) |
---|---|---|---|
28 Jan 2011 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
02 Oct 2010 | AD01 | Registered office address changed from 10 Sycamore Cottages Cemetery Lane West Dean Chichester West Sussex England on 2 October 2010 | |
02 Oct 2010 | AD02 | Register inspection address has been changed | |
01 Oct 2010 | CH01 | Director's details changed for Clive Neville Cartey on 31 December 2009 | |
01 Oct 2010 | CH03 | Secretary's details changed for Mrs Sarah Anne Cartey on 31 December 2009 | |
07 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2009 | AD01 | Registered office address changed from 47 Welldown Cottages, Chilgrove Road, Lavant Chichester PO18 9HW on 31 December 2009 | |
31 Dec 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2009 | 363a | Return made up to 29/10/08; full list of members | |
17 Apr 2009 | 288a | Secretary appointed mrs sarah anne cartey | |
19 Nov 2008 | 288b | Appointment terminated secretary brighton secretary LIMITED | |
29 Oct 2007 | NEWINC | Incorporation |