Advanced company searchLink opens in new window

30 ST. JAMES'S SQUARE INVESTMENTS LIMITED

Company number 04442623

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2013 DS01 Application to strike the company off the register
12 Sep 2013 TM01 Termination of appointment of Charles Alexander Mcintyre as a director on 12 September 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2013 TM01 Termination of appointment of John Rupert Crassweller Hill as a director on 6 June 2013
03 Jun 2013 TM01 Termination of appointment of Jonathan Paul Moulton as a director on 31 May 2013
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 101
12 Mar 2013 TM01 Termination of appointment of Christopher David Newell as a director on 12 March 2013
20 Feb 2013 TM01 Termination of appointment of John Benjamin Bailey as a director on 20 February 2013
13 Feb 2013 TM01 Termination of appointment of Garry Joseph Levin as a director on 13 February 2013
11 Feb 2013 TM01 Termination of appointment of Michael James Hough as a director on 11 February 2013
11 Feb 2013 TM01 Termination of appointment of John William Frederic Nott as a director on 11 February 2013
29 Aug 2012 CH01 Director's details changed for Mr Stephen Byron Kendall Georgiadis on 28 August 2012
25 Jun 2012 TM01 Termination of appointment of Miranda Clifton Grove as a director on 11 June 2012
29 May 2012 TM01 Termination of appointment of Helen Alexandra Catherine Kilsby as a director on 27 May 2012
28 May 2012 AA Total exemption full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Jonathan Paul Moulton on 1 August 2011
04 Jul 2011 CH01 Director's details changed for Mr Stephen Byron Kendall Georgiadis on 1 July 2011
31 May 2011 AA Total exemption full accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Michael James Hough on 18 May 2011
18 May 2011 CH01 Director's details changed for Mr Stephen Byron Kendall Georgiadis on 18 May 2011
18 May 2011 CH01 Director's details changed for Mr Marcus Clive Newby on 18 May 2011