- Company Overview for ST JAMES BG LIMITED (10658651)
- Filing history for ST JAMES BG LIMITED (10658651)
- People for ST JAMES BG LIMITED (10658651)
- Insolvency for ST JAMES BG LIMITED (10658651)
- More for ST JAMES BG LIMITED (10658651)
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 Oct 2024 | WU07 | Progress report in a winding up by the court | |
17 Aug 2023 | AD01 | Registered office address changed from 1 Ward Cottages Market Hill Cowes PO31 7RW England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 17 August 2023 | |
16 Aug 2023 | WU04 | Appointment of a liquidator | |
16 Nov 2020 | COCOMP | Order of court to wind up | |
25 Sep 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
12 Jun 2017 | AD01 | Registered office address changed from Berkeley Square House, Berkeley Square Mayfair London W1J 6BD England to 1 Ward Cottages Market Hill Cowes PO31 7RW on 12 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
05 Jun 2017 | CH01 | Director's details changed for Mrs Rachel Stephanie Herd on 1 June 2017 | |
05 Jun 2017 | CH03 | Secretary's details changed for Mrs Rachel Stephanie Herd on 1 June 2017 | |
11 May 2017 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square, Mayfair, London W1J 6AF England to Berkeley Square House, Berkeley Square Mayfair London W1J 6BD on 11 May 2017 | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|