- Company Overview for ST JAMES'S SECRETARIES LIMITED (06613139)
- Filing history for ST JAMES'S SECRETARIES LIMITED (06613139)
- People for ST JAMES'S SECRETARIES LIMITED (06613139)
- More for ST JAMES'S SECRETARIES LIMITED (06613139)
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
|
|
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
|
|
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 |