LIONTRUST ADVISORY SERVICES LIMITED
Company number 07055766
- Company Overview for LIONTRUST ADVISORY SERVICES LIMITED (07055766)
- Filing history for LIONTRUST ADVISORY SERVICES LIMITED (07055766)
- People for LIONTRUST ADVISORY SERVICES LIMITED (07055766)
- Insolvency for LIONTRUST ADVISORY SERVICES LIMITED (07055766)
- More for LIONTRUST ADVISORY SERVICES LIMITED (07055766)
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) |
---|---|---|---|
27 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2023 | |
05 Dec 2022 | AD01 | Registered office address changed from 2 Savoy Court London WC2R 0EZ United Kingdom to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 5 December 2022 | |
05 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2022 | LIQ01 | Declaration of solvency | |
30 Nov 2022 | AD02 | Register inspection address has been changed to 2 Savoy Court London WC2R 0EZ | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
10 Sep 2021 | AA | Full accounts made up to 30 October 2020 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Edward Jonathan Frank Catton on 16 August 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
14 Dec 2020 | PSC02 | Notification of Liontrust Asset Management Plc as a person with significant control on 31 October 2020 | |
14 Dec 2020 | PSC07 | Cessation of Architas Limited as a person with significant control on 30 October 2020 | |
12 Nov 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 October 2020 | |
10 Nov 2020 | CERTNM |
Company name changed architas advisory services LIMITED\certificate issued on 10/11/20
|
|
05 Nov 2020 | AD01 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 2 Savoy Court London Wc2R Oez on 5 November 2020 | |
04 Nov 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
04 Nov 2020 | TM01 | Termination of appointment of Andrew John Purvis as a director on 30 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Michael Richard Jackson as a director on 30 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Hans Iain Georgeson as a director on 30 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Peter Frank Hazell as a director on 30 October 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Edward Jonathan Frank Catton as a director on 30 October 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Martin Kearney as a director on 30 October 2020 | |
04 Nov 2020 | AP03 | Appointment of Mark Andrew Jackson as a secretary on 30 October 2020 |