Advanced company searchLink opens in new window

JAMES STREET DISTRIBUTION (UK) LIMITED

Company number 05924567

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)
23 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
13 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
28 Sep 2016 AD01 Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 28 September 2016
20 Sep 2016 600 Appointment of a voluntary liquidator
28 Jul 2016 AC92 Restoration by order of the court
16 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
16 May 2013 4.68 Liquidators' statement of receipts and payments to 2 May 2013
16 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jul 2012 AD01 Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 10 July 2012
10 Jul 2012 4.20 Statement of affairs with form 4.19
10 Jul 2012 600 Appointment of a voluntary liquidator
10 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-05
06 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
27 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
17 Feb 2011 TM01 Termination of appointment of Sarkis Kouyoumdjian as a director
17 Feb 2011 AD01 Registered office address changed from , 28 James Street, London, W1U 1EW on 17 February 2011
17 Feb 2011 AP01 Appointment of Mr Hrag Darakjian as a director
15 Feb 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 January 2011
18 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
18 Nov 2010 TM02 Termination of appointment of Wadih Hajj as a secretary
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Sep 2009 363a Return made up to 05/09/09; full list of members