CARL JAMES ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
14/04/2314 April 2023 | Registered office address changed from 3-2-2 Storey House White Cross Business Park South Road Lancaster LA1 4XQ England to 1-2 Crookleigh Place Heysham Morecambe LA3 1EY on 2023-04-14 |
12/04/2312 April 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3-2-2 Storey House White Cross Business Park South Road Lancaster LA1 4XQ on 2023-04-12 |
12/04/2312 April 2023 | Cessation of David Nicusor Nicolae as a person with significant control on 2022-09-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with updates |
12/04/2312 April 2023 | Appointment of Ms Emma Marie Perie as a director on 2022-09-30 |
12/04/2312 April 2023 | Notification of Emma Marie Perie as a person with significant control on 2022-09-30 |
12/04/2312 April 2023 | Termination of appointment of David Nicusor Nicolae as a director on 2022-09-30 |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Appointment of Mr David Nicusor Nicolae as a director on 2022-06-30 |
10/02/2310 February 2023 | Termination of appointment of Thomas Whelehan as a director on 2022-06-30 |
10/02/2310 February 2023 | Cessation of Thomas Joseph Whelehan as a person with significant control on 2022-06-30 |
10/02/2310 February 2023 | Notification of David Nicusor Nicolae as a person with significant control on 2022-06-30 |
10/02/2310 February 2023 | Confirmation statement made on 2022-11-20 with updates |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
06/08/186 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/02/186 February 2018 | COMPANY NAME CHANGED T W SALES AND MARKETING LIMITED CERTIFICATE ISSUED ON 06/02/18 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/04/1712 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
30/11/1630 November 2016 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
24/11/1524 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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