ST JAMES SPACES (UK) LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

24/07/2424 July 2024 Removal of liquidator by court order

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

25/07/2325 July 2023 Declaration of solvency

View Document

13/07/2313 July 2023 Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-07-13

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of capital on 2023-04-06

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Resolutions

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

19/01/2319 January 2023 Satisfaction of charge 106206560002 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 106206560001 in full

View Document

25/11/2225 November 2022 Termination of appointment of Simon Alexander Banks as a director on 2022-11-24

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Newman George Leech as a director on 2022-03-25

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 COMPANY NAME CHANGED WESTMINSTER SPACES (UK) LTD CERTIFICATE ISSUED ON 14/05/20

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED CLERKENWELL SPACES (UK) LTD CERTIFICATE ISSUED ON 12/05/20

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM C/O GRIFFIN STONE MOSCROP & CO 21-27 LAMB'S CONDUIT STREET LONDON WC1N 3GS UNITED KINGDOM

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED PADDINGTON SPACES (UK) LTD CERTIFICATE ISSUED ON 13/06/18

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

20/09/1720 September 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

15/02/1715 February 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