Advanced company searchLink opens in new window

THE SHOWROOM (UK) LIMITED

Company number 04381124

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)
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
  • GBP 1,000
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