111 GROUP HOLDINGS LIMITED: Filings

  • Overview

    Company Name111 GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10281064
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for 111 GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 11, 2022

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Nov 14, 2020

    7 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2019

    LRESSP

    Declaration of solvency

    10 pagesLIQ01

    Notification of Limerston Capital Partners I Gp, Llp as a person with significant control on Sep 02, 2016

    2 pagesPSC02

    Cessation of Limerston Capital Spark Co-Investment Lp as a person with significant control on Aug 14, 2019

    1 pagesPSC07

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    3 pagesAA01

    Termination of appointment of Debbie Mary Harding as a secretary on Nov 30, 2018

    1 pagesTM02

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2017

    46 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2017

    RES15

    Appointment of Mr Kevin John Lyon as a director on Oct 01, 2017

    2 pagesAP01

    Notification of Railway Pension Investments Limited as a person with significant control on Sep 09, 2016

    1 pagesPSC02

    Notification of Limerston Capital Spark Co-Investment Lp as a person with significant control on Sep 09, 2016

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 31, 2017

    2 pagesPSC09

    Confirmation statement made on Jul 14, 2017 with updates

    4 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Hamish Duncan Adam Osborne on Dec 13, 2016

    3 pagesCH01

    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