ONE TWO THREE FOUR FIVE SIX SEVEN EIGHT NINE TEN LIMITED
Company number 11281461
- Company Overview for ONE TWO THREE FOUR FIVE SIX SEVEN EIGHT NINE TEN LIMITED (11281461)
- Filing history for ONE TWO THREE FOUR FIVE SIX SEVEN EIGHT NINE TEN LIMITED (11281461)
- People for ONE TWO THREE FOUR FIVE SIX SEVEN EIGHT NINE TEN LIMITED (11281461)
- More for ONE TWO THREE FOUR FIVE SIX SEVEN EIGHT NINE TEN LIMITED (11281461)
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) |
---|---|---|---|
23 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | AD01 | Registered office address changed from 58 Woodheys Drive Sale M33 4JD United Kingdom to 1840 London Road Hazel Grove Stockport Cheshire SK7 4HH on 25 May 2021 | |
25 May 2021 | PSC07 | Cessation of Nicholas Saberton as a person with significant control on 25 May 2021 | |
25 May 2021 | TM01 | Termination of appointment of Nicholas Saberton as a director on 25 May 2021 | |
26 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-28
|