- Company Overview for AMANDA HARRINGTON LONDON LTD (11249637)
- Filing history for AMANDA HARRINGTON LONDON LTD (11249637)
- People for AMANDA HARRINGTON LONDON LTD (11249637)
- Charges for AMANDA HARRINGTON LONDON LTD (11249637)
- Insolvency for AMANDA HARRINGTON LONDON LTD (11249637)
- More for AMANDA HARRINGTON LONDON LTD (11249637)
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) |
---|---|---|---|
09 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2024 | |
20 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2023 | |
16 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2022 | LIQ02 | Statement of affairs | |
19 Aug 2022 | AD01 | Registered office address changed from Blue Dawn, Mooring 12 Riverside Quarter Moorings London London SW18 1LP United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 August 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Carlo Dinardo as a director on 22 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
31 Jan 2022 | MR01 | Registration of charge 112496370006, created on 28 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from Blue Dawn, Mooring 12 Blue Dawn, Mooring 12 Riverside Quarter Moorings London SW18 1LP England to Blue Dawn, Mooring 12 Riverside Quarter Moorings London London SW18 1LP on 26 January 2022 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Nov 2021 | AD01 | Registered office address changed from River Bank House Putney Bridge Approach London SW6 3BQ England to Blue Dawn, Mooring 12 Blue Dawn, Mooring 12 Riverside Quarter Moorings London SW18 1LP on 2 November 2021 | |
29 Oct 2021 | MR01 | Registration of charge 112496370005, created on 20 October 2021 | |
11 Oct 2021 | MR01 | Registration of charge 112496370004, created on 28 September 2021 | |
09 Jul 2021 | MR01 | Registration of charge 112496370003, created on 8 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
13 Jan 2021 | MA | Memorandum and Articles of Association | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
13 Nov 2020 | TM01 | Termination of appointment of Christopher Palmer as a director on 10 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Carlo Dinardo as a director on 10 November 2020 | |
10 Nov 2020 | MR01 | Registration of charge 112496370002, created on 28 October 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates |