- Company Overview for ONESIXTY FAHRENHEIT LIMITED (08699610)
- Filing history for ONESIXTY FAHRENHEIT LIMITED (08699610)
- People for ONESIXTY FAHRENHEIT LIMITED (08699610)
- Charges for ONESIXTY FAHRENHEIT LIMITED (08699610)
- More for ONESIXTY FAHRENHEIT LIMITED (08699610)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2020 | DS01 | Application to strike the company off the register | |
22 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Jul 2019 | PSC04 | Change of details for Mr Simon Mark Hamilton Brigg as a person with significant control on 15 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
08 Oct 2018 | PSC04 | Change of details for Mrs Joy Kah Chew Ava Kuok as a person with significant control on 5 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mrs Joy Kah Chew Ava Kuok on 5 October 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Dec 2017 | PSC01 | Notification of Joy Kuok as a person with significant control on 13 October 2016 | |
05 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 13/10/2017 | |
15 Nov 2017 | CS01 |
13/10/17 Statement of Capital gbp 1025
|
|
28 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
14 Oct 2016 | TM01 | Termination of appointment of Sean Martin as a director on 13 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Ms Joy Kuok as a director on 13 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Simon Mark Hamilton Brigg as a director on 13 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
25 Sep 2016 | AD01 | Registered office address changed from C/Osolutions 4 Caterers the Meads Business Centre Kingsmead Farnborough Hants GU14 7SR to 291 West End Lane London NW6 1rd on 25 September 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 4 October 2015 |