Advanced company searchLink opens in new window

AUTHOR (LONDON) LIMITED

Company number 06363294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-08
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
  • GBP 1
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