Advanced company searchLink opens in new window

ST JAMES'S SECRETARIES LIMITED

Company number 06613139

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2016 DS01 Application to strike the company off the register
19 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
29 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
15 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
06 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
06 Jun 2013 CH01 Director's details changed for Christopher Fossitt on 4 July 2012
01 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Jul 2012 AD01 Registered office address changed from 10 Birkbeck Road London SW19 8NZ England on 6 July 2012
18 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
29 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
30 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Christopher Fossitt on 31 December 2010
11 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Aug 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Christopher Fossitt on 6 June 2010
10 Aug 2010 AD01 Registered office address changed from 69 Bridport Way Braintree Essex CM7 9FP on 10 August 2010
24 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
20 Jul 2009 363a Return made up to 06/06/09; full list of members
24 Jun 2008 288a Director appointed christopher fossitt
10 Jun 2008 287 Registered office changed on 10/06/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom