ST JAMES EALING LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Termination of appointment of Steve Ronald Bannister as a director on 2024-05-17

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

03/03/243 March 2024 Cessation of Steve Ronald Bannister as a person with significant control on 2023-12-31

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2022-05-31

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2021-05-31

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHARYN EILERTSEN

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BANNISTER

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

17/06/1917 June 2019 CESSATION OF JOSEPH RICE AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARYN EILERTSEN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICE

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS SHARYN FIONA EILERTSEN

View Document

04/03/194 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 500

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR STEVE RONALD BANNISTER

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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