- Company Overview for AUTHOR (LONDON) LIMITED (06363294)
- Filing history for AUTHOR (LONDON) LIMITED (06363294)
- People for AUTHOR (LONDON) LIMITED (06363294)
- Charges for AUTHOR (LONDON) LIMITED (06363294)
- Insolvency for AUTHOR (LONDON) LIMITED (06363294)
- More for AUTHOR (LONDON) LIMITED (06363294)
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) |
---|---|---|---|
05 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2016 | |
11 May 2015 | AD01 | Registered office address changed from C/O Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to C/O Armstrong Wilson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 11 May 2015 | |
05 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2015 | |
02 Mar 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | AD01 | Registered office address changed from 118a London Wall London EC2Y 5JA on 25 March 2014 | |
25 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jul 2013 | AD01 | Registered office address changed from 9-10 Royal Opera Arcade Pall Mall London SW1Y 4UY United Kingdom on 18 July 2013 | |
22 May 2013 | MR01 | Registration of charge 063632940003 | |
11 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for David Michael Casey on 31 August 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from Melville House Woodhouse Road London N12 0RG United Kingdom on 11 November 2010 | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |