Advanced company searchLink opens in new window

CLAREMONT JAMES LTD

Company number 07915497

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)
16 May 2021 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2021 WU15 Notice of final account prior to dissolution
28 May 2020 WU04 Appointment of a liquidator
07 Feb 2020 WU07 Progress report in a winding up by the court
12 Aug 2019 LIQ MISC Insolvency:form WU14
12 Aug 2019 WU04 Appointment of a liquidator
24 Jan 2019 WU07 Progress report in a winding up by the court
17 Jan 2018 L64.04 Dissolution deferment
17 Jan 2018 L64.07 Completion of winding up
29 Dec 2017 WU04 Appointment of a liquidator
20 Dec 2017 AD01 Registered office address changed from 33rd Floor 25 Canada Square London E14 5LQ to Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 20 December 2017
23 Feb 2016 F14 Court order notice of winding up
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Apr 2013 AD01 Registered office address changed from 33Rd Floor 25 Canada Square Canary Wharf London E14 5LQ on 24 April 2013
18 Apr 2013 AD01 Registered office address changed from , C/O Claremont James Limited, 37Th Floor Canary Wharf, 1 Canada Square, London, E14 5AA, United Kingdom on 18 April 2013
13 Apr 2012 AD01 Registered office address changed from , 17 New Road Avenue, Chatham, Kent, ME4 6BA, United Kingdom on 13 April 2012
07 Mar 2012 TM01 Termination of appointment of Brendan Cullen as a director
08 Feb 2012 AP01 Appointment of Mr James Jarman as a director
19 Jan 2012 NEWINC Incorporation
Statement of capital on 2012-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted