- Company Overview for DAVIES & JAMES PROPERTY LTD (10828153)
- Filing history for DAVIES & JAMES PROPERTY LTD (10828153)
- People for DAVIES & JAMES PROPERTY LTD (10828153)
- Charges for DAVIES & JAMES PROPERTY LTD (10828153)
- More for DAVIES & JAMES PROPERTY LTD (10828153)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | MR04 | Satisfaction of charge 108281530001 in full | |
22 Mar 2018 | TM01 | Termination of appointment of Simon Jeremy as a director on 15 March 2018 | |
14 Feb 2018 | MR01 | Registration of charge 108281530001, created on 29 January 2018 | |
05 Sep 2017 | AP01 | Appointment of Mr Simon Jeremy as a director on 21 August 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 44 High Street Abergwili Carmarthen Carmarthenshire SA31 2JB United Kingdom to The Blackox High Street Abergwili Carmarthen Dyfed SA31 2JB on 5 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Benjamin James as a director on 21 August 2017 | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|