INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED
Company number 05493040
- Company Overview for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED (05493040)
- Filing history for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED (05493040)
- People for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED (05493040)
- Insolvency for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED (05493040)
- More for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED (05493040)
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
|
|
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
|
|
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
|
|
04 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|