Advanced company searchLink opens in new window

ST JAMES PARADE (HA PROJECTS) LTD

Company number 06959063

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
29 Jun 2011 CH01 Director's details changed for Mr Stephen James Wright on 28 June 2010
30 Mar 2011 CH01 Director's details changed for Mr Stephen James Wright on 29 March 2011
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
22 Mar 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-21
08 Feb 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 8 February 2011
12 Aug 2010 TM01 Termination of appointment of Robert Slocombe as a director
20 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
14 Jul 2010 AA01 Previous accounting period shortened from 31 July 2010 to 30 June 2010
02 Nov 2009 AP01 Appointment of Glyn Mabey as a director
02 Nov 2009 AP01 Appointment of Robert Anthony Slocombe as a director
02 Nov 2009 AP01 Appointment of Stephen James Wright as a director
02 Nov 2009 AD01 Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 2 November 2009
02 Nov 2009 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
02 Nov 2009 TM01 Termination of appointment of Stephen Berry as a director
02 Nov 2009 TM01 Termination of appointment of M and a Nominees Limited as a director
24 Oct 2009 CERTNM Company name changed mandaco 613 LIMITED\certificate issued on 24/10/09
  • CONNOT ‐ Change of name notice
24 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
10 Jul 2009 NEWINC Incorporation