- Company Overview for LIONEL JAMES LIMITED (09647614)
- Filing history for LIONEL JAMES LIMITED (09647614)
- People for LIONEL JAMES LIMITED (09647614)
- More for LIONEL JAMES LIMITED (09647614)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
23 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
19 Jun 2017 | AP01 | Appointment of Mr Anthony John Urquhart Collinson as a director on 1 January 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Pauline Nina Collinson as a director on 31 December 2016 | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from Suite Lj 13 Caroline Street Birmingham B3 1TR England to 7 Palmer Court Chapmore End Ware Hertfordshire SG12 0PR on 6 March 2017 | |
16 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
16 Aug 2016 | TM02 | Termination of appointment of Anthony Ju Collinson as a secretary on 19 July 2016 | |
19 Aug 2015 | AD01 | Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham B3 1TR United Kingdom to Suite Lj 13 Caroline Street Birmingham B3 1TR on 19 August 2015 | |
15 Jul 2015 | AP03 | Appointment of Mr Anthony Ju Collinson as a secretary on 15 July 2015 | |
19 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-19
|