- Company Overview for JAMES SD CONTRACTING LIMITED (06699630)
- Filing history for JAMES SD CONTRACTING LIMITED (06699630)
- People for JAMES SD CONTRACTING LIMITED (06699630)
- More for JAMES SD CONTRACTING LIMITED (06699630)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
16 Nov 2010 | AD01 | Registered office address changed from Flat 8 5 Wenlock Road London N1 7SL on 16 November 2010 | |
16 Nov 2010 | AR01 |
Annual return made up to 16 September 2010 with full list of shareholders
Statement of capital on 2010-11-16
|
|
16 Nov 2010 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
12 Nov 2010 | RT01 | Administrative restoration application | |
04 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from, 8 estilo wenlock road, london, N1 7SL | |
27 Oct 2008 | 288b | Appointment Terminated Director kanmara directors LTD | |
27 Oct 2008 | 288b | Appointment Terminated Secretary kanmara secretaries LTD | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from, 2 ensign close, purley, surrey, CR8 2JQ | |
27 Oct 2008 | 288a | Director appointed james francis salter duke | |
16 Sep 2008 | NEWINC | Incorporation |