Advanced company searchLink opens in new window

ST JAMES' CENTRAL LIMITED

Company number 08831704

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2020 DS01 Application to strike the company off the register
01 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
12 Jul 2019 TM01 Termination of appointment of Suresh Kumar Jerath as a director on 12 July 2019
12 Jul 2019 PSC05 Change of details for Tyneside Group Limited as a person with significant control on 12 July 2019
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
30 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
24 Jul 2017 TM01 Termination of appointment of Graeme Richard Kalbraier as a director on 24 July 2017
24 Jul 2017 PSC07 Cessation of Graeme Richard Kalbraier as a person with significant control on 24 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Nov 2016 AD04 Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
22 Nov 2016 AD04 Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
01 Nov 2016 AD01 Registered office address changed from C/O Paul Pestell Saxon House Cromwell Square Ipswich Suffolk IP1 1TS to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016
22 Jun 2016 AD03 Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
22 Jun 2016 AD02 Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2016 AP03 Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Robert William Kalbraier on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016
18 Mar 2016 MR04 Satisfaction of charge 088317040002 in full
18 Mar 2016 MR04 Satisfaction of charge 088317040001 in full