Advanced company searchLink opens in new window

ST.JAMES'S HOUSE (TRADING) LIMITED

Company number 02474312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
04 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
11 Feb 2019 AP01 Appointment of Mr Steve Robert Scotland as a director on 28 January 2019
11 Feb 2019 TM01 Termination of appointment of Nicholas John Perry as a director on 10 February 2019
29 Jan 2019 TM01 Termination of appointment of Penelope Fulton Abraham as a director on 28 January 2019
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Nov 2018 TM01 Termination of appointment of Linda Ann Massie as a director on 5 November 2018
29 Aug 2018 AP01 Appointment of Mrs Janice Woodruff as a director on 23 July 2018
15 May 2018 AP01 Appointment of Mr Charles Batchelor as a director on 30 April 2018
10 May 2018 AP01 Appointment of Ms Gemma Mitchell as a director on 19 February 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Nov 2017 AP01 Appointment of Miss Faye Deirdre Mcguinness as a director on 30 October 2017
07 Nov 2017 AP01 Appointment of Mrs Penelope Fulton Abraham as a director on 30 October 2017
07 Nov 2017 AP01 Appointment of Mr Nicholas John Perry as a director on 30 October 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off