- Company Overview for FROM ACROSS THE OCEANS IMPORTS LTD (08958336)
- Filing history for FROM ACROSS THE OCEANS IMPORTS LTD (08958336)
- People for FROM ACROSS THE OCEANS IMPORTS LTD (08958336)
- Insolvency for FROM ACROSS THE OCEANS IMPORTS LTD (08958336)
- More for FROM ACROSS THE OCEANS IMPORTS LTD (08958336)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
13 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
22 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2019 | LIQ02 | Statement of affairs | |
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | AD01 | Registered office address changed from A03 Park Hall Road Business Centre Martell Road London SE21 8EN England to 4th Floor Allan House 10 John Princes Street London on 5 December 2018 | |
19 Nov 2018 | AP01 | Appointment of Mitsie Angela Johnson as a director on 1 October 2018 | |
17 Nov 2018 | TM01 | Termination of appointment of Mitsie Angela Johnson as a director on 31 October 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
05 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
17 May 2016 | AD01 | Registered office address changed from 6 Atlas Business Centre Oxgate Lane London NW2 7HJ to A03 Park Hall Road Business Centre Martell Road London SE21 8EN on 17 May 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
22 Mar 2015 | AP01 | Appointment of Mitsie Angela Johnson as a director on 28 February 2015 | |
22 Mar 2015 | TM01 | Termination of appointment of Jeremy Charles Johnson as a director on 28 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 2 Union Terrace Barnstaple Devon EX32 9AB England to 6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 23 February 2015 | |
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|