C JAMES SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Return of final meeting in a members' voluntary winding up

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

10/05/2210 May 2022 Liquidators' statement of receipts and payments to 2022-03-09

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 118 GLEBE AVENUE ICKENHAM UXBRIDGE UB10 8PG ENGLAND

View Document

14/03/2014 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/03/2014 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/2014 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MISS KELLY LIANNE GAMBLE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM 26 LANCOTBURY CLOSE TOTTERNHOE DUNSTABLE BEDFORDSHIRE LU6 1RQ

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES / 09/01/2017

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY GAMBLE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 7 HERON COURT BEMBRIDGE GARDENS RUISLIP MIDDLESEX HA4 7EX ENGLAND

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MISS KELLY LIANNE GAMBLE

View Document

12/05/1412 May 2014 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