AAAS ST.JAMES'S LIMITED

17 Queen Street, London, W1J 5PH, England
StatusDISSOLVED
Company No.10831048
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age7 years, 12 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 5 months, 24 days

SUMMARY

AAAS ST.JAMES'S LIMITED is an dissolved private limited company with number 10831048. It was incorporated 7 years, 12 days ago, on 22 June 2017 and it was dissolved 2 years, 5 months, 24 days ago, on 11 January 2022. The company address is 17 Queen Street, London, W1J 5PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grace Sheppard

Notification date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberley Reanne Linell

Termination date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nathan Linell

Termination date: 2020-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Steel

Cessation date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Grace Sheppard

Appointment date: 2020-12-21

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-04

Officer name: Mrs Kimberley Reanne Hawker

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Steel

Termination date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: 66 st. James's Street St. James's London SW1A 1NE United Kingdom

New address: 17 Queen Street London W1J 5PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nathan Linell

Appointment date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kimberley Reanne Hawker

Appointment date: 2017-07-21

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAGICCARE LTD

2 ST. EDMUNDS ROAD,ILFORD,IG1 3QL

Number:10637015
Status:ACTIVE
Category:Private Limited Company

MILTONWOOD LIMITED

9 WASDALE COURT,WORCESTER,WR4 9YT

Number:07704137
Status:ACTIVE
Category:Private Limited Company

MUCHACHO (LONDON) LIMITED

1 ARCHER MEWS,LONDON,SW9 9BU

Number:11429723
Status:ACTIVE
Category:Private Limited Company

NEW EDITION LIMITED

4 GROES ROAD,CONWY,LL29 8PU

Number:05525610
Status:ACTIVE
Category:Private Limited Company

NORTON HOUSING AND SUPPORT LTD

107 NEWPORT STREET,LEICESTER,LE3 9FU

Number:01870880
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROVENANCE PROPERTY LIMITED

C/O UNION PROPERTY SERVICES LIMITED COBALT 3.1 SILVER FOX WAY,NEWCASTLE UPON TYNE,NE27 0QJ

Number:10255099
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