THE ONE COLLECTION REAL ESTATE LTD
Company number 12733127
- Company Overview for THE ONE COLLECTION REAL ESTATE LTD (12733127)
- Filing history for THE ONE COLLECTION REAL ESTATE LTD (12733127)
- People for THE ONE COLLECTION REAL ESTATE LTD (12733127)
- Insolvency for THE ONE COLLECTION REAL ESTATE LTD (12733127)
- More for THE ONE COLLECTION REAL ESTATE LTD (12733127)
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) |
---|---|---|---|
24 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2024 | |
08 Aug 2023 | AD01 | Registered office address changed from Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 August 2023 | |
08 Aug 2023 | LIQ02 | Statement of affairs | |
08 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2023 | TM01 | Termination of appointment of Natalie Jordan Ellis as a director on 1 January 2023 | |
23 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
03 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
02 Mar 2023 | AD01 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN on 2 March 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
25 Mar 2022 | PSC05 | Change of details for Forrest Leisure Holdings Limited as a person with significant control on 5 August 2021 | |
11 Oct 2021 | AP01 | Appointment of Mrs Natalie Jordan Ellis as a director on 1 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 2 October 2021 | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2021 | AP01 | Appointment of Mr Phillip Lennox Brumwell as a director on 3 August 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 3 August 2021 | |
11 May 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
25 Jan 2021 | PSC07 | Cessation of High Street Group Plc as a person with significant control on 14 September 2020 | |
25 Jan 2021 | PSC02 | Notification of Forrest Leisure Holdings Limited as a person with significant control on 14 September 2020 | |
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|