Advanced company searchLink opens in new window

ONESIXTY FAHRENHEIT LIMITED

Company number 08699610

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 05/12/2017.
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