- Company Overview for ONE PERCY STREET LIMITED (11668841)
- Filing history for ONE PERCY STREET LIMITED (11668841)
- People for ONE PERCY STREET LIMITED (11668841)
- Insolvency for ONE PERCY STREET LIMITED (11668841)
- More for ONE PERCY STREET LIMITED (11668841)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from The Coach House 1 Howard Road Reigate Surrey RH2 7JE England to C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street London E14 5NR on 5 February 2025 | |
05 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2025 | LIQ02 | Statement of affairs | |
30 Jan 2025 | CH01 | Director's details changed for Ms Yueting Li on 17 January 2025 | |
30 Jan 2025 | PSC04 | Change of details for Ms Yueting Li as a person with significant control on 15 January 2025 | |
17 Jan 2025 | TM01 | Termination of appointment of Yan Li as a director on 18 January 2024 | |
02 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
28 Mar 2024 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
02 Jan 2024 | PSC01 | Notification of Yueting Li as a person with significant control on 20 December 2023 | |
02 Jan 2024 | PSC07 | Cessation of Yan Li as a person with significant control on 20 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Ms Yueting Li as a director on 20 December 2023 | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 23 October 2023
|
|
06 Apr 2023 | AD01 | Registered office address changed from 1 Percy Street London W1T 1DB United Kingdom to The Coach House 1 Howard Road Reigate Surrey RH2 7JE on 6 April 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
26 Jul 2022 | PSC07 | Cessation of Yiyang Xu as a person with significant control on 25 July 2022 | |
26 Jul 2022 | PSC01 | Notification of Yan Li as a person with significant control on 25 July 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Yiyang Xu as a director on 25 July 2022 | |
26 Jul 2022 | AP01 | Appointment of Mr Yan Li as a director on 25 July 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Yinyang Xu on 1 February 2022 |