- Company Overview for ST JAMES' CENTRAL LIMITED (08831704)
- Filing history for ST JAMES' CENTRAL LIMITED (08831704)
- People for ST JAMES' CENTRAL LIMITED (08831704)
- Charges for ST JAMES' CENTRAL LIMITED (08831704)
- More for ST JAMES' CENTRAL LIMITED (08831704)
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 |