- Company Overview for HARLEQUIN TABLETOP LIMITED (03596528)
- Filing history for HARLEQUIN TABLETOP LIMITED (03596528)
- People for HARLEQUIN TABLETOP LIMITED (03596528)
- Charges for HARLEQUIN TABLETOP LIMITED (03596528)
- Insolvency for HARLEQUIN TABLETOP LIMITED (03596528)
- More for HARLEQUIN TABLETOP LIMITED (03596528)
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) |
---|---|---|---|
06 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2021 | |
24 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2020 | |
03 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2019 | |
08 Mar 2018 | AD01 | Registered office address changed from Brooke Gordon Lower Ground 4-5 Gough Square London EC4A 3DE England to Salisbury House Station Road Cambridge CB1 2LA on 8 March 2018 | |
06 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2018 | LIQ02 | Statement of affairs | |
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 May 2017 | AD01 | Registered office address changed from C/O John Brooke Brooke Gordon Solicitors Gough Square London EC4A 3DE England to Brooke Gordon Lower Ground 4-5 Gough Square London EC4A 3DE on 31 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from Unit 3 & 4 the Talina Centre Bagleys Lane London SW6 2BW England to C/O John Brooke Brooke Gordon Solicitors Gough Square London EC4A 3DE on 15 May 2017 | |
28 Apr 2017 | AD02 | Register inspection address has been changed to Unit 3 & 4 the Talina Centre Bagleys Lane London SW6 2BW | |
28 Apr 2017 | AD01 | Registered office address changed from Redloh House 2 Michael Road London SW6 2AD to Unit 3 & 4 the Talina Centre Bagleys Lane London SW6 2BW on 28 April 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
23 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |