- Company Overview for AMELIE HONORE LIMITED (06648017)
- Filing history for AMELIE HONORE LIMITED (06648017)
- People for AMELIE HONORE LIMITED (06648017)
- Insolvency for AMELIE HONORE LIMITED (06648017)
- More for AMELIE HONORE LIMITED (06648017)
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) |
---|---|---|---|
01 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
29 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2023 | AD01 | Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 7 June 2023 | |
17 Dec 2022 | AD01 | Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 December 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 9 November 2022 | |
09 Nov 2022 | LIQ01 | Declaration of solvency | |
09 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2022 | AA01 | Current accounting period extended from 31 July 2022 to 30 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
20 Jun 2017 | CH01 | Director's details changed for Amelie Honore on 1 July 2016 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |