OLDCOM LTD
Status | DISSOLVED |
Company No. | 08520946 |
Category | Private Limited Company |
Incorporated | 09 May 2013 |
Age | 11 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2017 |
Years | 6 years, 6 months, 21 days |
SUMMARY
OLDCOM LTD is an dissolved private limited company with number 08520946. It was incorporated 11 years, 21 days ago, on 09 May 2013 and it was dissolved 6 years, 6 months, 21 days ago, on 09 November 2017. The company address is Kemp House 152 -160 Kemp House Kemp House 152 -160 Kemp House, London, EC1 2NX, United Kingdom.
Company Fillings
Liquidation compulsory completion
Date: 09 Aug 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 10 Oct 2016
Category: Insolvency
Type: COCOMP
Documents
Certificate change of name company
Date: 06 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xforce security and facility management LIMITED\certificate issued on 06/09/16
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 20 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Meakin
Termination date: 2016-08-20
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike Davis
Appointment date: 2016-08-23
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 20 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-20
Officer name: Claire Meakin
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
Old address: 1 Devon Way Devon Way Birmingham B31 2TS England
New address: Kemp House 152 -160 Kemp House City Road London EC1 2NX
Documents
Gazette filings brought up to date
Date: 16 Aug 2016
Category: Gazette
Type: DISS40
Documents
Dissolution withdrawal application strike off company
Date: 08 May 2016
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type micro entity
Date: 04 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Old address: Saxon House Saxon Way Cheltenham GL52 6QX England
New address: 1 Devon Way Devon Way Birmingham B31 2TS
Change date: 2016-05-04
Documents
Dissolution voluntary strike off suspended
Date: 20 Jan 2016
Category: Dissolution
Type: SOAS(A)
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: Saxon House Saxon Way Cheltenham GL52 6QX
Change date: 2016-01-15
Old address: 1-2 Devon Way Birmingham West Midlands B31 2TS
Documents
Dissolution application strike off company
Date: 23 Dec 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Termination secretary company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ct Secretaries Ltd.
Documents
Certificate change of name company
Date: 25 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xforce security and facility management services LIMITED\certificate issued on 25/07/13
Documents
Change of name notice
Date: 25 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
30 COMMERCIAL ROAD,STRATHAVEN,ML10 6LX
Number: | SC428816 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL032854 |
Status: | ACTIVE |
Category: | Limited Partnership |
AIM LOGISTICS (CHESTERFIELD) LTD
70 BAINBRIDGE ROAD,CHESTERFIELD,S44 6UA
Number: | 09678180 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ECONOMY FREIGHT SVS LTD,STOURTON,LS10 1SE
Number: | 03801881 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MUCKLOW CLOSE,LEAMINGTON SPA,CV31 1WE
Number: | 10395783 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 FREEMAN STREET,GRIMSBY,DN32 7AA
Number: | 10310285 |
Status: | ACTIVE |
Category: | Private Limited Company |