111 GROUP HOLDINGS LIMITED: Filings
Overview
| Company Name | 111 GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10281064 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for 111 GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 11, 2022 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Nov 14, 2020 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to 15 Canada Square London E14 5GL on Nov 26, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 10 pages | LIQ01 | ||||||||||
Notification of Limerston Capital Partners I Gp, Llp as a person with significant control on Sep 02, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Limerston Capital Spark Co-Investment Lp as a person with significant control on Aug 14, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 3 pages | AA01 | ||||||||||
Termination of appointment of Debbie Mary Harding as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2017 | 46 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Kevin John Lyon as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Notification of Railway Pension Investments Limited as a person with significant control on Sep 09, 2016 | 1 pages | PSC02 | ||||||||||
Notification of Limerston Capital Spark Co-Investment Lp as a person with significant control on Sep 09, 2016 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 31, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jul 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 2 Greycoat Place London SW1P 1SB United Kingdom to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Jan 22, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Hamish Duncan Adam Osborne on Dec 13, 2016 | 3 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0