- Company Overview for THE SHOWROOM (UK) LIMITED (04381124)
- Filing history for THE SHOWROOM (UK) LIMITED (04381124)
- People for THE SHOWROOM (UK) LIMITED (04381124)
- Charges for THE SHOWROOM (UK) LIMITED (04381124)
- Insolvency for THE SHOWROOM (UK) LIMITED (04381124)
- More for THE SHOWROOM (UK) LIMITED (04381124)
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) |
---|---|---|---|
13 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2014 | L64.07 | Completion of winding up | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | COCOMP | Order of court to wind up | |
07 Mar 2013 | 1.4 | Notice of completion of voluntary arrangement | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2012 | |
29 Mar 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-29
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
10 Mar 2011 | TM01 | Termination of appointment of Barry Laden as a director | |
10 Mar 2011 | CH03 | Secretary's details changed for David Watkin Kidd on 22 February 2011 | |
10 Mar 2011 | AP01 | Appointment of Mr David Watkin Kidd as a director | |
01 Feb 2011 | AD01 | Registered office address changed from Unit 13 Cranford Way Hornsey London England N8 9DG United Kingdom on 1 February 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
04 Mar 2010 | AD01 | Registered office address changed from 23 Bacon Street London England E2 6DY Uk on 4 March 2010 | |
21 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 16 rectory gardens london N8 7PJ | |
04 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2009 | 363a | Return made up to 25/02/09; full list of members |