- Company Overview for J. R. ST. NICHOLAS LIMITED (07034670)
- Filing history for J. R. ST. NICHOLAS LIMITED (07034670)
- People for J. R. ST. NICHOLAS LIMITED (07034670)
- Charges for J. R. ST. NICHOLAS LIMITED (07034670)
- More for J. R. ST. NICHOLAS LIMITED (07034670)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
14 Jan 2015 | TM01 | Termination of appointment of Rosemary Esther Binet as a director on 14 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Thomas John Albert Binet as a director on 14 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of John Albert Yetman as a director on 14 January 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
17 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | MA | Memorandum and Articles of Association | |
01 Jul 2014 | AP01 | Appointment of Mr George Brian Macdonald as a director | |
01 Jul 2014 | AP01 | Appointment of Mr Angus Stuart Walton Armstrong as a director | |
01 Jul 2014 | AA01 | Change of accounting reference date | |
29 May 2014 | AD01 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL on 29 May 2014 | |
29 May 2014 | TM01 | Termination of appointment of Robert Perchard as a director | |
29 May 2014 | TM01 | Termination of appointment of Michael Renouard as a director | |
29 May 2014 | MR01 | Registration of charge 070346700001 | |
22 Jan 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Dec 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
21 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
05 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
28 Sep 2012 | AD01 | Registered office address changed from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES on 28 September 2012 | |
24 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders |