- Company Overview for REISS JAMES LIMITED (12355869)
- Filing history for REISS JAMES LIMITED (12355869)
- People for REISS JAMES LIMITED (12355869)
- More for REISS JAMES LIMITED (12355869)
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) |
---|---|---|---|
07 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2024 | AP01 | Appointment of Mr Andrew Williams as a director on 1 December 2023 | |
24 Oct 2024 | PSC01 | Notification of Andrew Williams as a person with significant control on 1 December 2023 | |
24 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2024 | TM01 | Termination of appointment of James Blake Watson as a director on 1 December 2023 | |
21 Aug 2024 | PSC07 | Cessation of James Blake Watson as a person with significant control on 1 December 2023 | |
16 Feb 2024 | AD01 | Registered office address changed from Main Showroom Chelford Road Macclesfield Cheshire SK10 4SZ England to High Street Capital Walk High Street Congleton CW12 1WB on 16 February 2024 | |
12 Feb 2024 | AD01 | Registered office address changed from Capital Walk High Street Congleton Cheshire CW12 1WB England to Main Showroom Chelford Road Macclesfield Cheshire SK10 4SZ on 12 February 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 May 2023 | AD01 | Registered office address changed from Banks House Market Street Congleton CW12 1BP England to Capital Walk High Street Congleton Cheshire CW12 1WB on 12 May 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2021 | AD01 | Registered office address changed from 3 Squirrels Chase Prestbury Macclesfield Cheshire SK10 4YG United Kingdom to Banks House Market Street Congleton CW12 1BP on 12 May 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
09 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-09
|