- Company Overview for ST JAMES POINT MANCO LIMITED (09217482)
- Filing history for ST JAMES POINT MANCO LIMITED (09217482)
- People for ST JAMES POINT MANCO LIMITED (09217482)
- Charges for ST JAMES POINT MANCO LIMITED (09217482)
- More for ST JAMES POINT MANCO LIMITED (09217482)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2019 | DS01 | Application to strike the company off the register | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
06 Feb 2019 | MR04 | Satisfaction of charge 092174820001 in full | |
06 Feb 2019 | MR04 | Satisfaction of charge 092174820002 in full | |
20 Sep 2018 | AP03 | Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
10 Sep 2018 | TM02 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
29 Mar 2018 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
08 Mar 2018 | TM01 | Termination of appointment of James Metcalf as a director on 23 February 2018 | |
27 Nov 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
29 Aug 2017 | AA01 | Current accounting period shortened from 30 August 2016 to 29 August 2016 | |
30 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
12 Dec 2016 | CH01 | Director's details changed for Mr James Metcalf on 12 December 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Mar 2016 | AP01 | Appointment of Mr Anthony Richard Malkin as a director on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of William Barry Homan-Russell as a director on 26 February 2016 | |
29 Feb 2016 | TM02 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 | |
29 Feb 2016 | AP03 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 | |
16 Oct 2015 | TM01 | Termination of appointment of Andrew Michael Jamieson as a director on 11 October 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|