S JAMES (CROPSTON) LIMITED
Status | DISSOLVED |
Company No. | 08313093 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 16 days |
SUMMARY
S JAMES (CROPSTON) LIMITED is an dissolved private limited company with number 08313093. It was incorporated 11 years, 5 months, 2 days ago, on 29 November 2012 and it was dissolved 3 years, 1 month, 16 days ago, on 16 March 2021. The company address is Unit 2 Charnwood Edge Business Park Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ, Leicester, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-11
Officer name: Mr Simon James
Documents
Move registers to sail company with new address
Date: 16 Aug 2018
Category: Address
Type: AD03
New address: Mill House No 16 Ulverscroft Lane Newtown Linford Leicestershire LE6 0AJ
Documents
Change sail address company with new address
Date: 16 Aug 2018
Category: Address
Type: AD02
New address: Mill House No 16 Ulverscroft Lane Newtown Linford Leicestershire LE6 0AJ
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon James
Change date: 2018-07-11
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
New address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ
Old address: 340 Melton Road Leicester LE4 7SL
Change date: 2018-08-16
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Simon James
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Old address: Westcotes 86 Station Road Cropston Leicester LE7 7HE England
Change date: 2013-07-17
Documents
Incorporation company
Date: 29 Nov 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BROOKLEA MEADOWS LEASEHOLDS LIMITED
ASHBURY HOUSE PO BOX 58,LIVERPOOL,L19 9WX
Number: | 08217406 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMERIC HOUSE,SIDCUP,DA15 7BY
Number: | 02712019 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HOLDERS HILL DRIVE,LONDON,NW4 1NJ
Number: | 06080089 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 03283112 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 WEST QUAY,NEWHAVEN,BN9 9GB
Number: | 11664290 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09401318 |
Status: | ACTIVE |
Category: | Private Limited Company |