ATHENA ONE LIMITED

2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX
StatusLIQUIDATION
Company No.07861731
CategoryPrivate Limited Company
Incorporated25 Nov 2011
Age12 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

ATHENA ONE LIMITED is an liquidation private limited company with number 07861731. It was incorporated 12 years, 5 months, 21 days ago, on 25 November 2011. The company address is 2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2024

Action Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2023

Action Date: 23 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2022

Action Date: 23 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-23

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX

Old address: Savants 83 Victoria Street London SW1H 0HW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

New address: Savants 83 Victoria Street London SW1H 0HW

Change date: 2021-04-15

Old address: Station House Connaught Road Brookwood Woking Surrey GU24 0ER

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Irina Davenport

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2015-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Healy

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Healy

Documents

View document PDF

Incorporation company

Date: 25 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMA PARTNERS LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10161190
Status:ACTIVE
Category:Private Limited Company

BROCKLEY'S ROCK LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09340856
Status:ACTIVE
Category:Private Limited Company

FIONA TIMSON LTD.

12 HOGGAN WAY,LOANHEAD,EH20 9DG

Number:SC411039
Status:ACTIVE
Category:Private Limited Company

LBM LAW LIMITED

39 THE RUSHES,LOUGHBOROUGH,LE11 5BG

Number:07220715
Status:ACTIVE
Category:Private Limited Company

OMNICIS COMMUNICATIONS LTD

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:08870259
Status:ACTIVE
Category:Private Limited Company

THE LITTLE CITY SPA LTD

432 UPPER RICHMOND ROAD WEST,RICHMOND,TW10 5DY

Number:10975694
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