- Company Overview for ST JAMES PARADE (HA PROJECTS) LTD (06959063)
- Filing history for ST JAMES PARADE (HA PROJECTS) LTD (06959063)
- People for ST JAMES PARADE (HA PROJECTS) LTD (06959063)
- More for ST JAMES PARADE (HA PROJECTS) LTD (06959063)
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
|
|
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
|
|
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
|
|
24 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2009 | NEWINC | Incorporation |