- Company Overview for CATHERINE JAMES LETTINGS LIMITED (07316392)
- Filing history for CATHERINE JAMES LETTINGS LIMITED (07316392)
- People for CATHERINE JAMES LETTINGS LIMITED (07316392)
- Charges for CATHERINE JAMES LETTINGS LIMITED (07316392)
- More for CATHERINE JAMES LETTINGS LIMITED (07316392)
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) |
---|---|---|---|
08 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2021 | DS01 | Application to strike the company off the register | |
24 May 2021 | CH01 | Director's details changed for Mr James Stephen Whitley on 24 May 2021 | |
24 May 2021 | PSC04 | Change of details for Mr James Stephen Whitley as a person with significant control on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 51 Dallin Road London SE18 3NX England to 6-8 Freeman Street Grimsby DN32 7AA on 24 May 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 1 133 Creek Road London SE8 3BU to 51 Dallin Road London SE18 3NX on 5 January 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
03 Oct 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
04 Jun 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Aug 2018 | PSC01 | Notification of James Stephen Lee Whitley as a person with significant control on 29 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
29 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 August 2018 | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 May 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
29 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for James Whitley on 1 April 2014 |