Advanced company searchLink opens in new window

AREA ASSET MANAGEMENT LIMITED

Company number 06728757

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)
12 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Oct 2018 AD03 Register(s) moved to registered inspection location 5th Floor 10 New Burlington Street London W1S 3BE
25 Oct 2018 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 10 New Burlington Street London W1S 3BE
18 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 AD01 Registered office address changed from C/O J Hopkins 10 New Burlington Street 6th Floor London W1S 3BE to Hill House 1 Little New Street London EC4A 3TR on 1 August 2018
29 Jul 2018 LIQ01 Declaration of solvency
29 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
12 Jul 2017 AP01 Appointment of Mr Keith Kooper as a director on 1 July 2017
12 Jul 2017 TM02 Termination of appointment of John David Hopkins as a secretary on 1 July 2017
12 Jul 2017 TM01 Termination of appointment of William Stephen Benjamin as a director on 1 July 2017
12 Jul 2017 TM01 Termination of appointment of John David Hopkins as a director on 1 July 2017
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 MR04 Satisfaction of charge 067287570001 in full
11 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
09 Dec 2015 AD01 Registered office address changed from 3rd Floor 1 Knightsbridge London SW1X 7LX to C/O J Hopkins 10 New Burlington Street 6th Floor London W1S 3BE on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Michael Valentine Pashley as a director on 1 December 2015
09 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 MR01 Registration of charge 067287570001, created on 23 February 2015
24 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
07 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2