OLD HOUSE GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Appointment of a liquidator |
06/02/256 February 2025 | Appointment of a liquidator |
06/02/256 February 2025 | Order of court to wind up |
03/01/253 January 2025 | Administrator's progress report |
05/11/245 November 2024 | Result of meeting of creditors |
26/07/2426 July 2024 | Statement of administrator's proposal |
11/06/2411 June 2024 | Registered office address changed from Unit 1, Mar House, 50 the Hyde London NW9 5NG United Kingdom to C/O Quantuma Advisory Limited 20 st Andrew Street London EC4A 3AG on 2024-06-11 |
11/06/2411 June 2024 | Appointment of an administrator |
17/05/2417 May 2024 | Appointment of receiver or manager |
05/02/245 February 2024 | Cessation of Nasser Saleh Alanizy as a person with significant control on 2023-11-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
05/02/245 February 2024 | Notification of Old Group Limited as a person with significant control on 2023-11-30 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/09/2328 September 2023 | Satisfaction of charge 118158010005 in full |
28/09/2328 September 2023 | Satisfaction of charge 118158010004 in full |
25/09/2325 September 2023 | Registration of charge 118158010006, created on 2023-09-22 |
01/09/231 September 2023 | Satisfaction of charge 118158010003 in full |
01/09/231 September 2023 | Satisfaction of charge 118158010002 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-02-28 |
18/05/2218 May 2022 | Termination of appointment of Mazin Daood as a director on 2022-05-14 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-02-28 |
07/04/227 April 2022 | Registered office address changed from Unit 1, Mar House 50 the Hyde Colindale NW9 5NG United Kingdom to 23 Crawford Street London W1H 1BY on 2022-04-07 |
28/03/2228 March 2022 | Registered office address changed from 23 Crawford Street London W1H 1BY United Kingdom to Unit 1, Mar House 50 the Hyde Colindale NW9 5NG on 2022-03-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
07/02/227 February 2022 | Director's details changed for Mr Nasser Saleh Alanizy on 2022-02-02 |
07/02/227 February 2022 | Director's details changed for Mr Mazin Daood on 2022-02-02 |
18/01/2218 January 2022 | Satisfaction of charge 118158010001 in full |
22/07/2122 July 2021 | Registration of charge 118158010002, created on 2021-07-16 |
22/07/2122 July 2021 | Registration of charge 118158010003, created on 2021-07-16 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/06/2015 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
08/02/198 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company