AMANDA HARRINGTON LONDON LTD

11249637
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
09 Oct 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
20 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
16 Nov 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Aug 2022 resolution Resolution 3 Buy now
19 Aug 2022 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
19 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Apr 2022 officers Termination of appointment of director (Carlo Dinardo) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 mortgage Registration of a charge 40 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2021 accounts Annual Accounts 14 Buy now
02 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2021 mortgage Registration of a charge 41 Buy now
11 Oct 2021 mortgage Registration of a charge 41 Buy now
09 Jul 2021 mortgage Registration of a charge 41 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2021 incorporation Memorandum Articles 51 Buy now
13 Jan 2021 resolution Resolution 10 Buy now
05 Jan 2021 capital Return of Allotment of shares 3 Buy now
13 Nov 2020 officers Termination of appointment of director (Christopher Palmer) 1 Buy now
10 Nov 2020 officers Appointment of director (Mr Carlo Dinardo) 2 Buy now
10 Nov 2020 mortgage Registration of a charge 42 Buy now
30 Sep 2020 accounts Annual Accounts 12 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 10 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 mortgage Registration of a charge 41 Buy now
04 Dec 2018 resolution Resolution 52 Buy now
28 Nov 2018 capital Return of Allotment of shares 3 Buy now
27 Nov 2018 officers Appointment of director (Mr Christopher Palmer) 2 Buy now
26 Nov 2018 capital Return of Allotment of shares 3 Buy now
07 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Sep 2018 resolution Resolution 18 Buy now
20 Jul 2018 capital Return of Allotment of shares 3 Buy now
17 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2018 officers Appointment of director (Mrs Nathalie Corinna Parkes) 2 Buy now
14 Mar 2018 officers Appointment of director (Miss Amanda Louise Harrington) 2 Buy now
12 Mar 2018 incorporation Incorporation Company 10 Buy now