- Company Overview for 11 11 ASSET MANAGEMENT LTD (13718054)
- Filing history for 11 11 ASSET MANAGEMENT LTD (13718054)
- People for 11 11 ASSET MANAGEMENT LTD (13718054)
- More for 11 11 ASSET MANAGEMENT LTD (13718054)
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
|
|
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 |