ST JAMES EALING LTD
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via compulsory strike-off |
21/05/2421 May 2024 | Termination of appointment of Steve Ronald Bannister as a director on 2024-05-17 |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
03/03/243 March 2024 | Cessation of Steve Ronald Bannister as a person with significant control on 2023-12-31 |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
15/02/2415 February 2024 | Accounts for a dormant company made up to 2022-05-31 |
15/02/2415 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
15/02/2415 February 2024 | Accounts for a dormant company made up to 2021-05-31 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM UNIT 3B MARSTON HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXON OX7 5SR ENGLAND |
01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR SHARYN EILERTSEN |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BANNISTER |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
17/06/1917 June 2019 | CESSATION OF JOSEPH RICE AS A PSC |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARYN EILERTSEN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICE |
04/03/194 March 2019 | DIRECTOR APPOINTED MRS SHARYN FIONA EILERTSEN |
04/03/194 March 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 500 |
04/03/194 March 2019 | DIRECTOR APPOINTED MR STEVE RONALD BANNISTER |
09/01/199 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM UNIT 3A MARSTON HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXON OX7 5SR ENGLAND |
02/05/172 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company