- Company Overview for CATHERINE JAMES PROPERTY DEVELOPMENT LIMITED (08627701)
- Filing history for CATHERINE JAMES PROPERTY DEVELOPMENT LIMITED (08627701)
- People for CATHERINE JAMES PROPERTY DEVELOPMENT LIMITED (08627701)
- More for CATHERINE JAMES PROPERTY DEVELOPMENT LIMITED (08627701)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2015 | TM01 | Termination of appointment of Catherine Jane Cowan as a director on 29 August 2015 | |
29 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
29 Aug 2015 | AD01 | Registered office address changed from The Conifers Filey Road Gristhorpe Filey North Yorkshire YO14 9PH to 4th Floor, 86 - 90 Paul Street London EC2A 4NE on 29 August 2015 | |
29 Aug 2015 | TM02 | Termination of appointment of James Cowan as a secretary on 28 August 2015 | |
29 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
30 Jul 2013 | CERTNM |
Company name changed catherine james property develepment LIMITED\certificate issued on 30/07/13
|
|
29 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-29
|