Advanced company searchLink opens in new window

GKR ST. JAMES LIMITED

Company number 02439061

Filter by category

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)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2009 652a Application for striking-off
05 Feb 2009 AA Accounts made up to 31 March 2008
04 Nov 2008 363a Return made up to 02/11/08; full list of members
04 Nov 2008 288c Secretary's Change of Particulars / andrew spencer / 04/11/2008 / Nationality was: british, now: other; HouseName/Number was: , now: 1; Street was: 41 laxley close, now: lake close; Post Town was: london, now: byfleet; Region was: , now: surrey; Post Code was: SE5 0YP, now: KT14 7AE; Country was: , now: uk
27 Nov 2007 363a Return made up to 02/11/07; full list of members
16 Oct 2007 288a New secretary appointed
16 Oct 2007 288b Secretary resigned
15 Sep 2007 AA Accounts made up to 31 March 2007
15 Feb 2007 AA Accounts made up to 31 March 2006
17 Nov 2006 363a Return made up to 02/11/06; full list of members
31 Oct 2006 288b Director resigned
19 Jan 2006 288a New director appointed
18 Jan 2006 AA Accounts made up to 31 March 2005
01 Dec 2005 363a Return made up to 02/11/05; full list of members
25 Jul 2005 287 Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT
30 Mar 2005 363s Return made up to 02/11/04; full list of members
03 Feb 2005 AA Full accounts made up to 31 March 2004
19 Oct 2004 288b Director resigned
23 Aug 2004 288a New secretary appointed
23 Aug 2004 288b Secretary resigned
26 Jul 2004 225 Accounting reference date shortened from 30/06/04 to 31/03/04
20 Jul 2004 288b Director resigned
20 Jul 2004 288b Director resigned