THE SHERLOCK HOLMES MUSEUM LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/09/238 September 2023 Liquidators' statement of receipts and payments to 2023-06-24

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 400 HARROW ROAD LONDON W9 2HU ENGLAND

View Document

10/07/1910 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1910 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/07/1910 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA AIDINIANTZ

View Document

04/02/194 February 2019 CESSATION OF ROLLERTEAM LTD AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER NEVILLE AIDINIANTZ

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 1 ALBION MEWS LONDON W2 2BA

View Document

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA AIDINIANTZ

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 Annual return made up to 29 September 2015 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

08/03/158 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 29 September 2014 with full list of shareholders

View Document

10/01/1510 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA VON EHRENSTEIN / 03/02/2014

View Document

10/01/1510 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ANDREA VON EHRENSTEIN / 03/02/2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 400 HARROW ROAD LONDON W9 2HU

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

27/11/1327 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KNOX

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/10/1225 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA KNOX

View Document

06/10/126 October 2012 DIRECTOR APPOINTED MS ANDREA VON EHRENSTEIN

View Document

06/10/126 October 2012 DIRECTOR APPOINTED MR JOHN PETER NEVILLE AIDINIANTZ

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA KNOX

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH AIDINIANTZ

View Document

06/10/126 October 2012 SECRETARY APPOINTED MS ANDREA VON EHRENSTEIN

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MS SARAH AIDINIANTZ

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN AIDINIANTZ

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN AIDINIANTZ

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRACE RILEY

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MS PATRICIA KNOX

View Document

03/05/113 May 2011 SECRETARY APPOINTED MS PATRICIA KNOX

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 1 PARKGATE ROAD LONDON SW11 4NL

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

04/07/004 July 2000 EXEMPTION FROM APPOINTING AUDITORS 23/06/00

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 FIRST GAZETTE

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/09/9830 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company