- Company Overview for 15 GREAT JAMES STREET LIMITED (09585455)
- Filing history for 15 GREAT JAMES STREET LIMITED (09585455)
- People for 15 GREAT JAMES STREET LIMITED (09585455)
- Charges for 15 GREAT JAMES STREET LIMITED (09585455)
- More for 15 GREAT JAMES STREET LIMITED (09585455)
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 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Nov 2019 | PSC04 | Change of details for Caroline Teresa Rea as a person with significant control on 25 October 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Robert James Luck on 25 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 24 Ennismore Gardens London SW7 1AB United Kingdom to 14 Great James Street London WC1N 3DP on 7 November 2019 | |
07 Nov 2019 | PSC04 | Change of details for Caroline Teresa Rea as a person with significant control on 25 October 2019 | |
24 Sep 2019 | MR01 | Registration of charge 095854550007, created on 18 September 2019 | |
23 Sep 2019 | MR01 | Registration of charge 095854550006, created on 18 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Christian Sweeting as a director on 5 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Krishan Kiritkant Pattni as a director on 12 August 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Christian Sweeting as a secretary on 5 September 2019 | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
21 Jun 2018 | MR04 | Satisfaction of charge 095854550003 in full | |
21 Jun 2018 | MR04 | Satisfaction of charge 095854550004 in full | |
07 Jun 2018 | MR01 | Registration of charge 095854550005, created on 25 May 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Sep 2017 | PSC07 | Cessation of Christian St John Sweeting as a person with significant control on 2 March 2017 | |
20 Sep 2017 | PSC01 | Notification of Caroline Teresa Rea as a person with significant control on 2 March 2017 | |
20 Sep 2017 | PSC01 | Notification of Christian Sweeting as a person with significant control on 6 April 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates |