• UK
  • HOUSE COLLECTION LTD - 31st Floor 40 Bank Street, London, E14 5NR, United Kingdom

Company Information

Company registration number
07869747
Company Status
LIVE
Country
United Kingdom
Registered Address
31st Floor 40 Bank Street
London
E14 5NR
31st Floor 40 Bank Street, London, E14 5NR UK

Management

Managing Directors
BAKER, Jonathan

Company Details

Type of Business
ltd
Incorporated
2011-12-02
Dissolved on
2018-04-10
SIC/NACE
55100

Jurisdiction Particularities

Additional Status Details
insolvency-proceedings
Filing of Accounts
Due Date: 2015-12-31
Last Date: 2014-03-31
Last Return Made Up To:
2014-12-02
Annual Return
Due Date: 2016-12-16
Last Date:

HOUSE COLLECTION LTD Company Description

HOUSE COLLECTION LTD is a ltd registered in United Kingdom with the Company reg no 07869747. Its current trading status is "live". It was registered 2011-12-02. It has declared SIC or NACE codes as "55100". It has 1 director The latest annual return was filed up to 2014-12-02.It can be contacted at 31St Floor 40 Bank Street .
More information

Get HOUSE COLLECTION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: House Collection Ltd - 31st Floor 40 Bank Street, London, E14 5NR, United Kingdom

2011-12-02 12 years

Did you know? kompany provides original and official company documents for HOUSE COLLECTION LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-compulsory-winding-up-progress-report (2023-09-07) - WU07

    Add to Cart
     
  • liquidation-compulsory-appointment-liquidator (2023-09-13) - WU04

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2022-07-22) - WU07

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2021-08-11) - WU07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-09-06) - AD01

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2020-09-22) - WU07

    Add to Cart
     
  • liquidation-compulsory-removal-of-liquidator-by-court (2020-08-04) - WU14

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01

    Add to Cart
     
  • liquidation-compulsory-appointment-liquidator (2019-07-23) - WU04

    Add to Cart
     
  • liquidation-in-administration-move-to-dissolution (2018-01-10) - AM23

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2018-10-17) - COCOMP

    Add to Cart
     
  • legacy (2018-10-15) - AC93

    Add to Cart
     
  • gazette-dissolved-liquidation (2018-04-10) - GAZ2

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-01-11) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2017-08-15) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2017-07-18) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2017-02-14) - 2.24B

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-07-23) - MR04

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-02-15) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2016-06-29) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-08-15) - 2.24B

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-06-14) - MR04

    Add to Cart
     
  • liquidation-in-administration-proposals (2015-08-25) - 2.17B

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2015-09-11) - F2.18

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-08-04) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-21) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2015-07-17) - 2.12B

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-14) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2013-01-28) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01

    Add to Cart
     
  • legacy (2012-11-28) - MG01

    Add to Cart
     
  • legacy (2012-06-19) - MG01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-05-07) - AP01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-05-07) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-05-07) - AD01

    Add to Cart
     
  • incorporation-company (2011-12-02) - NEWINC

    Add to Cart
     

expand_less