1111 HOLDINGS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-30

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

16/12/2316 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-16

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Statement of affairs

View Document

06/09/236 September 2023 Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-09-06

View Document

16/06/2316 June 2023 Director's details changed for Ms Paula Jayne Thomas on 2023-06-16

View Document

31/05/2331 May 2023 Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

08/03/238 March 2023 Cessation of Paula Jayne Thomas as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

08/03/238 March 2023 Notification of Paula Thomas as a person with significant control on 2023-03-08

View Document

22/09/2222 September 2022 Cessation of Guy Barlow as a person with significant control on 2022-09-16

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

16/09/2216 September 2022 Termination of appointment of Guy Barlow as a director on 2022-09-16

View Document

14/09/2214 September 2022 Termination of appointment of Guy Barlow as a director on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Mr Guy Barlow as a director on 2022-09-14

View Document

29/04/2229 April 2022 Registration of charge 123262790002, created on 2022-04-20

View Document

29/04/2229 April 2022 Registration of charge 123262790001, created on 2022-04-20

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/03/2111 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/218 January 2021 21/12/20 STATEMENT OF CAPITAL GBP 2

View Document

21/12/2021 December 2020 CESSATION OF JULIE MARGARET THOMPSON AS A PSC

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE THOMPSON

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 100 CRUMPSALL LANE MANCHESTER M8 5SG ENGLAND

View Document

21/11/1921 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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