Advanced company searchLink opens in new window

11 11 ASSET MANAGEMENT LTD

Company number 13718054

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)
09 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
27 Nov 2023 AD01 Registered office address changed from C/O Eleven Eleven Uk Group Limited Blackfriars House St Mary's Parsonage Manchester M3 2JA England to C/O Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage Manchester M3 2JA on 27 November 2023
27 Nov 2023 AD01 Registered office address changed from Fft Reedham House 31 King Street West Manchester M3 2PJ England to C/O Eleven Eleven Uk Group Limited Blackfriars House St Mary's Parsonage Manchester M3 2JA on 27 November 2023
23 Nov 2023 AD01 Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to Fft Reedham House 31 King Street West Manchester M3 2PJ on 23 November 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2023 CH01 Director's details changed for Mr Mark Mann on 15 June 2023
31 May 2023 AD01 Registered office address changed from 28 Kansas Avenue Salford Lancashire M50 2GL United Kingdom to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
05 May 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 98
04 May 2023 PSC02 Notification of Greenmayo Limited as a person with significant control on 4 May 2023
04 May 2023 PSC02 Notification of Gb Investment Management Ltd as a person with significant control on 4 May 2023
04 May 2023 PSC07 Cessation of Mark Mann as a person with significant control on 4 May 2023
04 May 2023 PSC07 Cessation of Guy Barlow as a person with significant control on 4 May 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
01 Mar 2023 PSC01 Notification of Guy Barlow as a person with significant control on 1 March 2023
01 Mar 2023 PSC07 Cessation of 11:11 Group Limited as a person with significant control on 1 March 2023
01 Mar 2023 AP01 Appointment of Mr Guy Barlow as a director on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Gb Investment Management Ltd as a director on 1 March 2023