- Company Overview for ANNABELLE (LONDON) LIMITED (03674169)
- Filing history for ANNABELLE (LONDON) LIMITED (03674169)
- People for ANNABELLE (LONDON) LIMITED (03674169)
- Charges for ANNABELLE (LONDON) LIMITED (03674169)
- Insolvency for ANNABELLE (LONDON) LIMITED (03674169)
- More for ANNABELLE (LONDON) LIMITED (03674169)
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) |
---|---|---|---|
24 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2021 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2020 | AD01 | Registered office address changed from 1146 High Road Whetstone London N20 0RA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 February 2020 | |
05 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | LIQ02 | Statement of affairs | |
08 Nov 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
03 Sep 2019 | AD01 | Registered office address changed from Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW to 1146 High Road Whetstone London N20 0RA on 3 September 2019 | |
23 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
23 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | AD01 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 8 December 2015 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 036741690008 in full | |
28 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
26 Sep 2014 | MR01 | Registration of charge 036741690008, created on 23 September 2014 | |
28 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 |