- Company Overview for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
- Filing history for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
- People for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
- Insolvency for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
- More for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED (05179788)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2017 | L64.04 | Dissolution deferment | |
02 Feb 2017 | L64.07 | Completion of winding up | |
09 Apr 2015 | COCOMP | Order of court to wind up | |
09 Apr 2015 | F14 | Court order notice of winding up | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Jan 2015 | AR01 | Annual return made up to 7 January 2015 no member list | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Sep 2014 | AA01 | Current accounting period shortened from 31 January 2014 to 31 July 2013 | |
18 Jul 2014 | CH03 | Secretary's details changed for Ms Sophie Hacker-Waels on 18 July 2014 | |
18 Jul 2014 | AP03 | Appointment of Ms Sophie Hacker-Waels as a secretary on 17 July 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of Stephen Riley as a secretary on 17 July 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of a director | |
11 Jul 2014 | AP03 | Appointment of Mr Stephen Riley as a secretary | |
11 Jul 2014 | TM02 | Termination of appointment of Jennifer Decoteau as a secretary | |
11 Jul 2014 | TM01 | Termination of appointment of Jennifer Decoteau as a director | |
11 Jul 2014 | AP01 | Appointment of Mr Stephen Riley as a director | |
17 Oct 2013 | TM01 | Termination of appointment of Grace Aidiniantz as a director | |
03 Oct 2013 | AD01 | Registered office address changed from 278 Northfield Avenue London W5 4UB United Kingdom on 3 October 2013 | |
14 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 January 2013 | |
23 Nov 2012 | AD01 | Registered office address changed from 1 Parkgate Road London SW11 4NL England on 23 November 2012 |