111 GROUP HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10281064 |
Category | Private Limited Company |
Incorporated | 15 Jul 2016 |
Age | 7 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary resignation liquidator
Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 25 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 25 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
Resolution
Date: 13 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11036594 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, THIRD FLOOR, 36-40 RUPERT STREET FLAT 2, THIRD FLOOR,LONDON,W1D 6DW
Number: | 10669488 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA
Number: | 06678349 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BAYWOOD SQUARE,ESSEX,IG7 4AX
Number: | 05739236 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 LAWRENCE HILL,BRISTOL,BS5 0BT
Number: | 11102613 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANSWER CENTRE, HUDSON HOUSE,EDINBURGH,EH1 3QB
Number: | SC412757 |
Status: | ACTIVE |
Category: | Private Limited Company |