- Company Overview for JAMES WILLIAM LIMITED (09502645)
- Filing history for JAMES WILLIAM LIMITED (09502645)
- People for JAMES WILLIAM LIMITED (09502645)
- More for JAMES WILLIAM LIMITED (09502645)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2018 | AD01 | Registered office address changed from Bank Chambers Market Place Melbourne Derbyshire DE73 8DS United Kingdom to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 18 July 2018 | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2018 | DS01 | Application to strike the company off the register | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
28 Mar 2018 | PSC07 | Cessation of Janine Sally Lacey as a person with significant control on 12 May 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Matthew James Lacey as a director on 18 May 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
14 Apr 2015 | AA01 | Current accounting period extended from 31 March 2016 to 31 August 2016 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|