- Company Overview for LEE JAMES CORPORATE CLOTHING LIMITED (08627277)
- Filing history for LEE JAMES CORPORATE CLOTHING LIMITED (08627277)
- People for LEE JAMES CORPORATE CLOTHING LIMITED (08627277)
- More for LEE JAMES CORPORATE CLOTHING LIMITED (08627277)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | AD01 | Registered office address changed from Chestnut House Jeffreyston Kilgetty Dyfed SA68 0RG to 71 - 75 Lee James Corporate Clothing Ltd Shelton Street London WC2H 9JQ on 7 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Stephanie Louise Winstanley as a director on 1 October 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2015 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | AD01 | Registered office address changed from 14 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 16 January 2014 | |
16 Jan 2014 | AP01 | Appointment of Mrs Stephanie Louise Winstanley as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Lee James Winstanley as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Peter Luscombe as a director | |
08 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
02 Aug 2013 | TM01 | Termination of appointment of Lee Winstanley as a director | |
29 Jul 2013 | NEWINC | Incorporation |