Advanced company searchLink opens in new window

30 JAMES STREET LIMITED

Company number 09670656

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)
01 Feb 2024 AM23 Notice of move from Administration to Dissolution
20 Jul 2023 AM10 Administrator's progress report
27 Jun 2023 AM19 Notice of extension of period of Administration
08 Feb 2023 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 8 February 2023
26 Jan 2023 AM10 Administrator's progress report
12 Oct 2022 AM11 Notice of appointment of a replacement or additional administrator
03 Oct 2022 AM16 Notice of order removing administrator from office
20 Sep 2022 MR01 Registration of charge 096706560005, created on 14 September 2022
27 Jul 2022 AM10 Administrator's progress report
24 Jun 2022 AM19 Notice of extension of period of Administration
24 Jan 2022 AM10 Administrator's progress report
03 Aug 2021 AM10 Administrator's progress report
01 May 2021 AM19 Notice of extension of period of Administration
02 Feb 2021 AD01 Registered office address changed from C/O Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021
25 Jan 2021 AM10 Administrator's progress report
22 Sep 2020 AM06 Notice of deemed approval of proposals
05 Sep 2020 AM03 Statement of administrator's proposal
08 Jul 2020 AM01 Appointment of an administrator
08 Jul 2020 AD01 Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to C/O Moorfields 88 Wood Street London EC2V 7QF on 8 July 2020
18 May 2020 RM01 Appointment of receiver or manager
14 May 2020 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
19 Apr 2020 PSC02 Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
19 Apr 2020 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020