Advanced company searchLink opens in new window

OLD1 LTD

Company number 04373146

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)
11 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2024 AM23 Notice of move from Administration to Dissolution
26 Feb 2024 AD01 Registered office address changed from Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB to Kemp House 160 City Road London EC1V 2NX on 26 February 2024
11 Jan 2024 AM10 Administrator's progress report
02 Jun 2023 AM19 Notice of extension of period of Administration
10 May 2023 AM10 Administrator's progress report
07 Nov 2022 AM10 Administrator's progress report
26 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 5 February 2021
25 Oct 2022 RP04AP01 Second filing for the appointment of Mr Daniel Shaw as a director
25 Oct 2022 RP04AP01 Second filing for the appointment of Mr Christopher Hatfield as a director
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
12 Jul 2022 AM06 Notice of deemed approval of proposals
31 May 2022 AM03 Statement of administrator's proposal
19 Apr 2022 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 19 April 2022
19 Apr 2022 AM01 Appointment of an administrator
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
31 Mar 2022 CH01 Director's details changed for Mr Christopher Paul Hatfield on 4 February 2022
31 Mar 2022 TM01 Termination of appointment of Christopher Paul Hatfield as a director on 1 March 2022
22 Mar 2022 CERTNM Company name changed chop'd LIMITED\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
23 Dec 2021 MR01 Registration of charge 043731460015, created on 15 December 2021
21 Oct 2021 MR04 Satisfaction of charge 10 in full
21 Oct 2021 MR04 Satisfaction of charge 12 in full
16 Sep 2021 TM01 Termination of appointment of Daniel Bernard Shaw as a director on 16 September 2021