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)
|
|
02 Dec 2020 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
02 Sep 2020 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Jun 2020 |
AD01 |
Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 23 June 2020
|
|
|
21 Feb 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 December 2019
|
|
|
17 Jul 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
26 Jun 2019 |
LIQ10 |
Removal of liquidator by court order
|
|
|
07 Feb 2019 |
AD01 |
Registered office address changed from 24 Conduit Place London W2 1EP to 24 Conduit Place London W2 1EP on 7 February 2019
|
|
|
30 Jan 2019 |
LIQ02 |
Statement of affairs
|
|
|
30 Jan 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
22 Jan 2019 |
AD01 |
Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 24 Conduit Place London W2 1EP on 22 January 2019
|
|
|
15 Jan 2019 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2018-12-19
|
|
|
23 Nov 2018 |
AP01 |
Appointment of Ms Jessica Elisabeth Van Haselen as a director on 23 November 2018
|
|
|
23 Nov 2018 |
TM01 |
Termination of appointment of Shahriar Salimian as a director on 23 November 2018
|
|
|
26 Sep 2018 |
AA |
Micro company accounts made up to 31 December 2017
|
|
|
11 Jul 2018 |
TM01 |
Termination of appointment of Jessica Elisabeth Van Haselen as a director on 11 July 2018
|
|
|
11 Jul 2018 |
AP01 |
Appointment of Mr Shahriar Salimian as a director on 11 July 2018
|
|
|
27 Apr 2018 |
AD01 |
Registered office address changed from 2nd Floor Berkley Square House Berkley Square London W1J 6BD to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 27 April 2018
|
|
|
14 Feb 2018 |
CS01 |
Confirmation statement made on 1 December 2017 with no updates
|
|
|
14 Feb 2018 |
PSC05 |
Change of details for 99 Limited Editions Group Ltd as a person with significant control on 13 February 2018
|
|
|
04 Jan 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-01-01
|
|
|
14 Jul 2017 |
AA |
Total exemption full accounts made up to 31 December 2016
|
|
|
16 Dec 2016 |
AA01 |
Current accounting period extended from 30 September 2016 to 31 December 2016
|
|
|
16 Dec 2016 |
CS01 |
Confirmation statement made on 1 December 2016 with updates
|
|
|
01 Nov 2016 |
TM01 |
Termination of appointment of Adrian Sciberras as a director on 1 November 2016
|
|
|
01 Nov 2016 |
AP01 |
Appointment of Miss Jessica Elisabeth Van Haselen as a director on 1 November 2016
|
|