- Company Overview for 99 LIMITED EDITIONS (ALSO TRADING AS HOUSE OF 99) LTD. (09782532)
- Filing history for 99 LIMITED EDITIONS (ALSO TRADING AS HOUSE OF 99) LTD. (09782532)
- People for 99 LIMITED EDITIONS (ALSO TRADING AS HOUSE OF 99) LTD. (09782532)
- Insolvency for 99 LIMITED EDITIONS (ALSO TRADING AS HOUSE OF 99) LTD. (09782532)
- More for 99 LIMITED EDITIONS (ALSO TRADING AS HOUSE OF 99) LTD. (09782532)
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
|
|
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
|
|
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 |