Advanced company searchLink opens in new window

AMANDA HARRINGTON LONDON LTD

Company number 11249637

Filter by category

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)
20 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
16 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Aug 2022 600 Appointment of a voluntary liquidator
19 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-11
19 Aug 2022 LIQ02 Statement of affairs
19 Aug 2022 AD01 Registered office address changed from Blue Dawn, Mooring 12 Riverside Quarter Moorings London London SW18 1LP United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 August 2022
26 Apr 2022 TM01 Termination of appointment of Carlo Dinardo as a director on 22 April 2022
19 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
31 Jan 2022 MR01 Registration of charge 112496370006, created on 28 January 2022
26 Jan 2022 AD01 Registered office address changed from Blue Dawn, Mooring 12 Blue Dawn, Mooring 12 Riverside Quarter Moorings London SW18 1LP England to Blue Dawn, Mooring 12 Riverside Quarter Moorings London London SW18 1LP on 26 January 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2021 AD01 Registered office address changed from River Bank House Putney Bridge Approach London SW6 3BQ England to Blue Dawn, Mooring 12 Blue Dawn, Mooring 12 Riverside Quarter Moorings London SW18 1LP on 2 November 2021
29 Oct 2021 MR01 Registration of charge 112496370005, created on 20 October 2021
11 Oct 2021 MR01 Registration of charge 112496370004, created on 28 September 2021
09 Jul 2021 MR01 Registration of charge 112496370003, created on 8 July 2021
11 May 2021 CS01 Confirmation statement made on 11 March 2021 with updates
13 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 139.39
13 Nov 2020 TM01 Termination of appointment of Christopher Palmer as a director on 10 November 2020
10 Nov 2020 AP01 Appointment of Mr Carlo Dinardo as a director on 10 November 2020
10 Nov 2020 MR01 Registration of charge 112496370002, created on 28 October 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018