- Company Overview for JAMES AND GILES LIMITED (05856175)
- Filing history for JAMES AND GILES LIMITED (05856175)
- People for JAMES AND GILES LIMITED (05856175)
- Charges for JAMES AND GILES LIMITED (05856175)
- More for JAMES AND GILES LIMITED (05856175)
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) |
---|---|---|---|
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
09 May 2022 | AD01 | Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 9 May 2022 | |
17 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
19 Nov 2020 | MR04 | Satisfaction of charge 058561750001 in full | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
06 May 2020 | AP01 | Appointment of Mr Alexander Dailey as a director on 5 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Jamie Peter Erasmus as a director on 5 May 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 14 April 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Giles Henry Pengel Sutton as a director on 4 July 2019 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
18 Jun 2019 | AP01 | Appointment of Mr Jamie Peter Erasmus as a director on 17 June 2019 | |
28 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Giles Henry Sutton as a person with significant control on 1 June 2016 |