- Company Overview for 15 GREAT JAMES STREET LIMITED (09585455)
- Filing history for 15 GREAT JAMES STREET LIMITED (09585455)
- People for 15 GREAT JAMES STREET LIMITED (09585455)
- Charges for 15 GREAT JAMES STREET LIMITED (09585455)
- More for 15 GREAT JAMES STREET LIMITED (09585455)
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) |
---|---|---|---|
28 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
21 Jun 2018 | MR04 | Satisfaction of charge 095854550003 in full | |
21 Jun 2018 | MR04 | Satisfaction of charge 095854550004 in full | |
07 Jun 2018 | MR01 | Registration of charge 095854550005, created on 25 May 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Sep 2017 | PSC07 | Cessation of Christian St John Sweeting as a person with significant control on 2 March 2017 | |
20 Sep 2017 | PSC01 | Notification of Caroline Teresa Rea as a person with significant control on 2 March 2017 | |
20 Sep 2017 | PSC01 | Notification of Christian Sweeting as a person with significant control on 6 April 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
20 Sep 2017 | RT01 | Administrative restoration application | |
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
02 Sep 2015 | MR01 | Registration of charge 095854550003, created on 28 August 2015 | |
02 Sep 2015 | MR01 | Registration of charge 095854550004, created on 28 August 2015 | |
02 Sep 2015 | MR04 | Satisfaction of charge 095854550002 in full | |
02 Sep 2015 | MR04 | Satisfaction of charge 095854550001 in full | |
01 Sep 2015 | AP01 | Appointment of Mr Krishan Kiritkant Pattni as a director on 13 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Robert James Luck as a director on 13 August 2015 | |
03 Jun 2015 | MR01 | Registration of charge 095854550001, created on 1 June 2015 | |
03 Jun 2015 | MR01 | Registration of charge 095854550002, created on 1 June 2015 | |
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|