111 GROUP HOLDINGS LIMITED

10 Fleet Place, London, EC4M 7QS
StatusDISSOLVED
Company No.10281064
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution18 Apr 2022
Years2 years, 1 month, 13 days

SUMMARY

111 GROUP HOLDINGS LIMITED is an dissolved private limited company with number 10281064. It was incorporated 7 years, 10 months, 17 days ago, on 15 July 2016 and it was dissolved 2 years, 1 month, 13 days ago, on 18 April 2022. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Old address: 15 Canada Square London E14 5GL

Change date: 2022-01-11

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2021

Action Date: 14 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

Old address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 02 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-02

Psc name: Limerston Capital Partners I Gp, Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Limerston Capital Spark Co-Investment Lp

Cessation date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Debbie Mary Harding

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Kevin John Lyon

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-09

Psc name: Railway Pension Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Limerston Capital Spark Co-Investment Lp

Notification date: 2016-09-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Address

Type: AD01

New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP

Old address: 2 Greycoat Place London SW1P 1SB United Kingdom

Change date: 2017-01-22

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hamish Duncan Adam Osborne

Change date: 2016-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-13

Officer name: Mr Chris Gauld

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 09 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-09

Capital : 218,554.59 GBP

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-16

Officer name: Mrs Debbie Mary Harding

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Gauld

Appointment date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-16

Officer name: Mr Hamish Duncan Adam Osborn

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martim Avillez Caldeira

Appointment date: 2016-08-17

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 21 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-21

Capital : 1.01 GBP

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL SAFETY SERVICES LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11036594
Status:ACTIVE
Category:Private Limited Company

LOWELL DELANEY DESIGN LIMITED

FLAT 2, THIRD FLOOR, 36-40 RUPERT STREET FLAT 2, THIRD FLOOR,LONDON,W1D 6DW

Number:10669488
Status:ACTIVE
Category:Private Limited Company

MEDICASE LIMITED

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:06678349
Status:ACTIVE
Category:Private Limited Company

RAMPAGE INC LIMITED

7 BAYWOOD SQUARE,ESSEX,IG7 4AX

Number:05739236
Status:ACTIVE
Category:Private Limited Company

ROWUS VENTURES LTD

141 LAWRENCE HILL,BRISTOL,BS5 0BT

Number:11102613
Status:ACTIVE
Category:Private Limited Company

TIP TECHNOLOGIES LTD

THE ANSWER CENTRE, HUDSON HOUSE,EDINBURGH,EH1 3QB

Number:SC412757
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