ELEVEN (UK) LIMITED

C/O Basis Basis House C/O Basis Basis House, Eastbourne, BN21 3PH, England
StatusDISSOLVED
Company No.08012374
CategoryPrivate Limited Company
Incorporated29 Mar 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 2 days

SUMMARY

ELEVEN (UK) LIMITED is an dissolved private limited company with number 08012374. It was incorporated 12 years, 2 months, 21 days ago, on 29 March 2012 and it was dissolved 3 years, 7 months, 2 days ago, on 17 November 2020. The company address is C/O Basis Basis House C/O Basis Basis House, Eastbourne, BN21 3PH, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

Old address: C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE

New address: C/O Basis Basis House 117 Seaside Road Eastbourne BN21 3PH

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-29

New date: 2018-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-28

Officer name: Julie Florence Law

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Robert Michael Thorne

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Keith Andrew Law

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 May 2014

Action Date: 11 Apr 2014

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2014-04-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 29 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Ashby

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jam ink LIMITED\certificate issued on 28/01/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Incorporation company

Date: 29 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIGHTSTART DAY NURSERIES LTD

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:09998815
Status:ACTIVE
Category:Private Limited Company

CONNOLLY ENTERPRISES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11177219
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G H BODMIN LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:04005443
Status:ACTIVE
Category:Private Limited Company

ISRAR LOGISTICS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11853020
Status:ACTIVE
Category:Private Limited Company

MAND CARS LIMITED

57 CHILTERN CRESCENT,READING,RG6 1AL

Number:09845318
Status:ACTIVE
Category:Private Limited Company

TOP CHURCH ENTERPRISE LIMITED

NORTHGATE HOUSE,DUDLEY,DY1 1QP

Number:07921131
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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