- Company Overview for 119 ST JAMES LIMITED (14715043)
- Filing history for 119 ST JAMES LIMITED (14715043)
- People for 119 ST JAMES LIMITED (14715043)
- Charges for 119 ST JAMES LIMITED (14715043)
- More for 119 ST JAMES LIMITED (14715043)
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 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
25 Apr 2024 | CH01 | Director's details changed for Mr Ralph Thompson on 22 April 2024 | |
25 Apr 2024 | PSC04 | Change of details for Mr Ralph Thompson as a person with significant control on 22 April 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 40 Tolcarne Avenue Fishermead Milton Keynes MK6 2SS on 25 April 2024 | |
15 Dec 2023 | MR01 | Registration of charge 147150430001, created on 15 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
09 Nov 2023 | PSC01 | Notification of Ralph Thompson as a person with significant control on 9 November 2023 | |
09 Nov 2023 | PSC07 | Cessation of Simon Paul Wright as a person with significant control on 9 November 2023 | |
09 Nov 2023 | TM01 | Termination of appointment of Simon Paul Wright as a director on 9 November 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
21 Mar 2023 | AP01 | Appointment of Mr Ralph Thompson as a director on 21 March 2023 | |
08 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-08
|