Advanced company searchLink opens in new window

THE SHERLOCK HOLMES MUSEUM LIMITED

Company number 03640620

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)
08 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 24 June 2023
22 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2022
14 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 24 June 2020
13 Jan 2020 AD01 Registered office address changed from 5 the Old Parsonage Redcroft Redhill Bristol North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020
12 Jul 2019 AD01 Registered office address changed from 400 Harrow Road London W9 2HU England to 5 the Old Parsonage Redcroft Redhill Bristol North Somerset BS40 5SL on 12 July 2019
10 Jul 2019 LIQ02 Statement of affairs
10 Jul 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
04 Feb 2019 PSC01 Notification of John Peter Neville Aidiniantz as a person with significant control on 28 January 2019
04 Feb 2019 PSC07 Cessation of Rollerteam Ltd as a person with significant control on 28 January 2019
04 Feb 2019 AA Accounts for a dormant company made up to 28 February 2018
04 Feb 2019 TM02 Termination of appointment of Andrea Aidiniantz as a secretary on 28 January 2019
04 Feb 2019 CS01 Confirmation statement made on 29 September 2018 with no updates
04 Feb 2019 AD01 Registered office address changed from 1 Albion Mews London W2 2BA to 400 Harrow Road London W9 2HU on 4 February 2019
29 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2019 AA Accounts for a dormant company made up to 28 February 2017
28 Jan 2019 CS01 Confirmation statement made on 29 September 2017 with no updates
28 Jan 2019 TM01 Termination of appointment of Andrea Aidiniantz as a director on 28 January 2019
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
10 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2