- Company Overview for JAMES, YARDLEY & CEAFOOT LIMITED (13481494)
- Filing history for JAMES, YARDLEY & CEAFOOT LIMITED (13481494)
- People for JAMES, YARDLEY & CEAFOOT LIMITED (13481494)
- More for JAMES, YARDLEY & CEAFOOT LIMITED (13481494)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2024 | RP10 | Address of person with significant control Ms Valerie Pearl Patrice Lane changed to 13481494 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 May 2024 | |
13 May 2024 | RP09 | Address of officer Ms Valerie Pearl Patrice Lane changed to 13481494 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 May 2024 | |
13 May 2024 | RP05 | Registered office address changed to PO Box 4385, 13481494 - Companies House Default Address, Cardiff, CF14 8LH on 13 May 2024 | |
26 Jan 2023 | AD01 | Registered office address changed from The White Swan Ash Road Sevenoaks TN15 7HJ England to London (City) Office 63-66 Hatton Garden London EC1N 8LE on 26 January 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Dec 2022 | CERTNM |
Company name changed yardley & ceafoot LIMITED\certificate issued on 22/12/22
|
|
22 Dec 2022 | CERTNM |
Company name changed jayacre LIMITED\certificate issued on 22/12/22
|
|
21 Dec 2022 | PSC01 | Notification of Valerie Pearl Patrice Lane as a person with significant control on 1 August 2022 | |
21 Dec 2022 | AP01 | Appointment of Ms Valerie Pearl Patrice Lane as a director on 1 August 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to The White Swan Ash Road Sevenoaks TN15 7HJ on 21 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Ceri Richard John as a director on 1 August 2022 | |
21 Dec 2022 | PSC07 | Cessation of Ceri John as a person with significant control on 1 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
28 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-28
|