- Company Overview for OLD1 LTD (04373146)
- Filing history for OLD1 LTD (04373146)
- People for OLD1 LTD (04373146)
- Charges for OLD1 LTD (04373146)
- Insolvency for OLD1 LTD (04373146)
- More for OLD1 LTD (04373146)
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
|
|
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 |