ONE WORLD LOGISTICS FREIGHT LIMITED

20 St. Andrew Street, London, EC4A 3AG
StatusLIQUIDATION
Company No.07224052
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

ONE WORLD LOGISTICS FREIGHT LIMITED is an liquidation private limited company with number 07224052. It was incorporated 14 years, 1 month, 6 days ago, on 15 April 2010. The company address is 20 St. Andrew Street, London, EC4A 3AG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2024

Action Date: 30 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

New address: 20 st. Andrew Street London EC4A 3AG

Old address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2023-10-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2023

Action Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2022-04-11

Old address: C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2022

Action Date: 30 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2021

Action Date: 30 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2020

Action Date: 30 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2018-03-26

Old address: 28 Rosslyn Hill Hampstead London NW3 1NH

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-19

Officer name: Michael Stephen Francois

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-28

Made up date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-29

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mr Michael Stephen Francois

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

52 EBRINGTON STREET LIMITED

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:05688361
Status:ACTIVE
Category:Private Limited Company

BGRP LIMITED

UNIT 3 EASTER PARK,CRAMLINGTON,NE23 1WQ

Number:05423920
Status:ACTIVE
Category:Private Limited Company

CANINE AND FELINE MEDICINE CONSULTANCY LIMITED

36 RUTHERFORD ROAD,WORCESTERSHIRE,B60 3SA

Number:11447551
Status:ACTIVE
Category:Private Limited Company

CLEAN PLATES LIMITED

8, WOODCOTE ROAD,BRISTOL,BS16 4DE

Number:10594131
Status:ACTIVE
Category:Private Limited Company

GOOD HONEST PUBS LTD.

WHITE HART 139 LONDON ROAD,ALTON,GU34 4EY

Number:10426718
Status:ACTIVE
Category:Private Limited Company

PROFITN LIMITED

COLLEGE OF SCIENCE & TECHNOLOGY CLIFTON CAMPUS,NOTTINGHAM,NG11 8NS

Number:08514524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source