Advanced company searchLink opens in new window

ST JAMES TRADING LTD

Company number 07046706

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)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 TM01 Termination of appointment of Clive James Bridgeman as a director on 12 May 2021
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 October 2019
20 Apr 2020 TM01 Termination of appointment of Christopher John Burton as a director on 31 December 2019
20 Apr 2020 AD01 Registered office address changed from 56 Granville Way Sherborne Dorset DT9 4AT to 138 Creedwell House 32 Creedwell Orchard Milverton Taunton Somerset TA4 1JY on 20 April 2020
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
05 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Jun 2019 TM01 Termination of appointment of Kalpana Bipin Chandra Vasoya as a director on 1 March 2019
27 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
04 Oct 2018 AP01 Appointment of Ms Kalpana Bipin Chandra Vasoya as a director on 4 October 2018
25 Jun 2018 AA Micro company accounts made up to 31 October 2017
11 Apr 2018 PSC07 Cessation of Christopher John Burton as a person with significant control on 11 April 2018
11 Apr 2018 AP01 Appointment of Mr Clive James Bridgeman as a director on 1 April 2018
11 Apr 2018 PSC01 Notification of Christopher John Burton as a person with significant control on 1 January 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
09 Jun 2017 AA Micro company accounts made up to 31 October 2016
20 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
25 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Aug 2016 TM01 Termination of appointment of Federico Berron Autrique as a director on 1 July 2016
04 Aug 2016 TM02 Termination of appointment of Mark De Main Woodward as a secretary on 1 July 2016
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014