THOMAS WILLIAMS (FINE ART) LIMITED
Company number 02472314
- Company Overview for THOMAS WILLIAMS (FINE ART) LIMITED (02472314)
- Filing history for THOMAS WILLIAMS (FINE ART) LIMITED (02472314)
- People for THOMAS WILLIAMS (FINE ART) LIMITED (02472314)
- Charges for THOMAS WILLIAMS (FINE ART) LIMITED (02472314)
- Insolvency for THOMAS WILLIAMS (FINE ART) LIMITED (02472314)
- More for THOMAS WILLIAMS (FINE ART) LIMITED (02472314)
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) |
---|---|---|---|
27 Mar 2017 | COCOMP | Order of court to wind up | |
20 Jul 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2016 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2016-04-20
|
|
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Jul 2015 | AD01 | Registered office address changed from 56 Thomas Williams Fine Art, Office 346 Gloucester Road London SW7 4UB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 29 Weymouth Street London W1G 7DB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 | |
28 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | AD01 | Registered office address changed from Flat 4 1-2 Queen's Gate London SW7 5EH to 29 Weymouth Street London W1G 7DB on 8 May 2015 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Samuel Thomas Morgan Williams on 1 October 2009 | |
03 Sep 2014 | AD01 | Registered office address changed from 22 Old Bond Street London W1S 4PY to Flat 4 1-2 Queen's Gate London SW7 5EH on 3 September 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
10 May 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders |