- Company Overview for A LA MODE KNIGHTSBRIDGE LIMITED (01194621)
- Filing history for A LA MODE KNIGHTSBRIDGE LIMITED (01194621)
- People for A LA MODE KNIGHTSBRIDGE LIMITED (01194621)
- Charges for A LA MODE KNIGHTSBRIDGE LIMITED (01194621)
- Insolvency for A LA MODE KNIGHTSBRIDGE LIMITED (01194621)
- More for A LA MODE KNIGHTSBRIDGE LIMITED (01194621)
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) |
---|---|---|---|
17 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AD01 | Registered office address changed from 10 Symons Street Chelsea London SW3 2TJ to 1 Kings Avenue London N21 3NA on 22 December 2014 | |
28 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Jun 2013 | AP03 | Appointment of Mrs Josephine Turner as a secretary | |
04 Jun 2013 | TM02 | Termination of appointment of Peter Turner as a secretary | |
04 Jun 2013 | TM02 | Termination of appointment of Peter Turner as a secretary | |
04 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2013 | TM01 | Termination of appointment of Peter Turner as a director | |
10 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
10 Jan 2013 | CH03 | Secretary's details changed for Mr Peter Clifford Turner on 10 January 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Mr Peter Clifford Turner on 10 January 2012 | |
10 Jan 2012 | CH03 | Secretary's details changed for Mr Peter Clifford Turner on 10 January 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders |