STESSA ST JAMES MANAGEMENT COMPANY LIMITED

61 Grove Park Oval 61 Grove Park Oval, Newcastle Upon Tyne, NE3 1EF, United Kingdom
StatusDISSOLVED
Company No.10307542
CategoryPrivate Limited Company
Incorporated02 Aug 2016
Age7 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 6 months, 18 days

SUMMARY

STESSA ST JAMES MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 10307542. It was incorporated 7 years, 9 months, 17 days ago, on 02 August 2016 and it was dissolved 1 year, 6 months, 18 days ago, on 01 November 2022. The company address is 61 Grove Park Oval 61 Grove Park Oval, Newcastle Upon Tyne, NE3 1EF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-29

New date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: Newfield House 9 Field House Close Hepscott NE61 6LU United Kingdom

New address: 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change sail address company with new address

Date: 03 Aug 2018

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Mrs Anna Judith Thompson

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Adam Thompson

Change date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mr Geoffrey Adam Thompson

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Judith Thompson

Change date: 2018-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anna Judith Thompson

Change date: 2018-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Judith Thompson

Notification date: 2016-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Adam Thompson

Change date: 2016-08-02

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 02 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITESTONE LIMITED

C/O BEVAN & BUCKLAND LANGDON HOUSE,SA1 SWANSEA WATERFRONT,SA1 8QY

Number:01684004
Status:ACTIVE
Category:Private Limited Company

KEALAY CONSTRUCTION LIMITED

6 HERMITAGE ROAD,WOKING,GU21 8TB

Number:04032291
Status:ACTIVE
Category:Private Limited Company

M7A (UK) LIMITED

POST OFFICE HOUSE, 100 LONG,WARWICKSHIRE,CV9 1AP

Number:04622943
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE KITCHEN INSTALLATIONS LIMITED

52/54 OSWALD ROAD,NORTH LINCOLNSHIRE,DN15 7PQ

Number:03900080
Status:ACTIVE
Category:Private Limited Company

OFFICE ENTERTAINMENTS LTD

11 BROOMERS HILL PARK,PULBOROUGH,RH20 2RY

Number:11524922
Status:ACTIVE
Category:Private Limited Company

SV GLOBAL TRADING LIMITED

JML ACCOUNTANCY,ROCHDALE,OL16 1PA

Number:10657593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source