ONE HIGH STREET FELTHAM LTD

82 St. John Street, London, EC1M 4JN
StatusLIQUIDATION
Company No.11509330
CategoryPrivate Limited Company
Incorporated09 Aug 2018
Age5 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

ONE HIGH STREET FELTHAM LTD is an liquidation private limited company with number 11509330. It was incorporated 5 years, 9 months, 23 days ago, on 09 August 2018. The company address is 82 St. John Street, London, EC1M 4JN.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2024

Action Date: 29 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2023

Action Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2022

Action Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ United Kingdom

New address: 82 st. John Street London EC1M 4JN

Change date: 2021-03-23

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115093300001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Ian Doble

Notification date: 2021-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Dawn Doble

Cessation date: 2021-02-16

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Ian Doble

Appointment date: 2019-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Carol Dawn Doble

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

New address: Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ

Old address: 10 Teddington Business Park Station Road Teddington TW11 9BQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Dawn Doble

Notification date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Ian Doble

Cessation date: 2019-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-21

Officer name: Mr Jeff Ian Doble

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Dawn Doble

Appointment date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Jeffrey Ian Doble

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-09

Charge number: 115093300001

Documents

View document PDF

Incorporation company

Date: 09 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2&B LTD

21 WALKER STREET,NOTTINGHAM,NG2 4QR

Number:11751267
Status:ACTIVE
Category:Private Limited Company

CAD SHELTERS NW LIMITED

C/O BEGBIES TRAYNOR,MANCHESTER,M3 4LY

Number:10413571
Status:LIQUIDATION
Category:Private Limited Company

CELLIWIG LIMITED

FLAT 3,MONMOUTH,NP25 3DG

Number:08765093
Status:ACTIVE
Category:Private Limited Company

CHARLES TAIT ACCOUNTING LIMITED

74 WOODSIDE ROAD,AMERSHAM,HP6 6AN

Number:07997191
Status:ACTIVE
Category:Private Limited Company

DAVID EVERSLEY GOLDSMITH GROUP LTD

144A THE BROADWAY,DIDCOT,OX11 8RJ

Number:09680577
Status:ACTIVE
Category:Private Limited Company

THE LEARNENG SOLUTIONS LTD

135 RICKMANSWORTH ROAD,WATFORD,WD18 7FH

Number:09456912
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