ANNABEL DUNCAN-SMITH LIMITED

Mha Macintyre Hudson 6th Floor Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU
StatusDISSOLVED
Company No.06671166
CategoryPrivate Limited Company
Incorporated12 Aug 2008
Age15 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution16 Jan 2021
Years3 years, 5 months, 2 days

SUMMARY

ANNABEL DUNCAN-SMITH LIMITED is an dissolved private limited company with number 06671166. It was incorporated 15 years, 10 months, 6 days ago, on 12 August 2008 and it was dissolved 3 years, 5 months, 2 days ago, on 16 January 2021. The company address is Mha Macintyre Hudson 6th Floor Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Old address: Equipoise House Grove Place Bedford MK40 3LE

Change date: 2020-01-22

New address: Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annabel Elizabeth Anne Duncan-Smith

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annabel Duncan-Smith

Change date: 2016-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Annabel Duncan-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: Glebe Cottage Coggins Mill Lane Mayfield East Sussex TN20 6UL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Old address: 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom

Change date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / annabel duncan-smith / 01/08/2009

Documents

View document PDF

Incorporation company

Date: 12 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSJ MARKETING LIMITED

76 MANCHESTER ROAD,MANCHESTER,M34 3PS

Number:05503842
Status:ACTIVE
Category:Private Limited Company

COUNTY CATERING & LEISURE PROPERTIES LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:02696466
Status:ACTIVE
Category:Private Limited Company

PADDOCK CARE LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:04492068
Status:ACTIVE
Category:Private Limited Company

SHUKH LTD

18 CONSTITUTION STREET,DUNDEE,DD3 6NB

Number:SC620306
Status:ACTIVE
Category:Private Limited Company

THE PUBLISHING CUPBOARD LTD

20 ST VINCENT CRESCENT,,G3 8LQ

Number:SC296599
Status:ACTIVE
Category:Private Limited Company

TIGER ADVISORY LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:10669927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source