Advanced company searchLink opens in new window

INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED

Company number 05493040

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)
11 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 13 February 2024
04 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 13 February 2023
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 13 February 2022
12 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
10 Mar 2020 AD01 Registered office address changed from Foxhall Business Centre Foxhall Road Nottingham NG7 6LH England to 29 New Walk Leicester Leicestershire LE1 6TE on 10 March 2020
05 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Feb 2020 LIQ02 Statement of affairs
24 Feb 2020 600 Appointment of a voluntary liquidator
24 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-14
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from 10 Grosvenor Avenue Mapperley Park Nottingham NG3 5DX to Foxhall Business Centre Foxhall Road Nottingham NG7 6LH on 22 March 2019
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
17 Apr 2018 PSC01 Notification of Richard Andrew Davie as a person with significant control on 17 April 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
06 Oct 2015 TM01 Termination of appointment of Cara Luisina Sayer as a director on 18 September 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
04 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100