- Company Overview for L'ANIMA GEMELLA LTD. (06110445)
- Filing history for L'ANIMA GEMELLA LTD. (06110445)
- People for L'ANIMA GEMELLA LTD. (06110445)
- Insolvency for L'ANIMA GEMELLA LTD. (06110445)
- More for L'ANIMA GEMELLA LTD. (06110445)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2020 | AD01 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 23 June 2020 | |
16 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2020 | |
26 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
29 Jan 2019 | AD01 | Registered office address changed from 1 Snowden Street London EC2A 2DQ to 24 Conduit Place London W2 1EP on 29 January 2019 | |
28 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2019 | LIQ02 | Statement of affairs | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | TM01 | Termination of appointment of Scott Ward as a director on 6 June 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Peter Damien Marano on 1 January 2014 | |
09 May 2014 | AP01 | Appointment of Mr Scott Ward as a director | |
24 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
19 Nov 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 |