Advanced company searchLink opens in new window

RECHERCHE FINE ART LIMITED

Company number 09111336

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)
10 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2021 L64.07 Completion of winding up
26 Jun 2019 COCOMP Order of court to wind up
13 Mar 2019 TM01 Termination of appointment of Charlotte Louise Henson as a director on 2 February 2019
12 Mar 2019 AP01 Appointment of Mr Andrew Morris as a director on 1 February 2019
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
22 Oct 2018 PSC01 Notification of Charlotte Henson as a person with significant control on 19 October 2018
22 Oct 2018 PSC07 Cessation of Kevin Zuchowski-Morrison as a person with significant control on 19 October 2018
28 Aug 2018 AP01 Appointment of Miss Charlotte Louise Henson as a director on 20 August 2018
20 Aug 2018 TM02 Termination of appointment of Kevin Zuchowski-Morrison as a secretary on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of Kevin Zuchowski-Morrison as a director on 20 August 2018
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
07 Aug 2018 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
27 Feb 2017 AA01 Previous accounting period extended from 31 July 2016 to 30 September 2016
02 Feb 2017 TM01 Termination of appointment of Reza Omar Salim Shamtally as a director on 16 December 2016
02 Jun 2016 AD01 Registered office address changed from 4 Lister Court 28 Godstone Road Purley CR8 2JY United Kingdom to Rise Gallery 7-9 st Georges Walk Croydon Surrey CR0 1YH on 2 June 2016
01 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
25 Aug 2015 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 4 Lister Court 28 Godstone Road Purley CR8 2JY on 25 August 2015