- Company Overview for RECHERCHE FINE ART LIMITED (09111336)
- Filing history for RECHERCHE FINE ART LIMITED (09111336)
- People for RECHERCHE FINE ART LIMITED (09111336)
- Insolvency for RECHERCHE FINE ART LIMITED (09111336)
- More for RECHERCHE FINE ART LIMITED (09111336)
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
|
|
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 |