ONESIXTY FAHRENHEIT LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/2028 April 2020 APPLICATION FOR STRIKING-OFF

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

12/07/1912 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK HAMILTON BRIGG / 15/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY KAH CHEW AVA KUOK / 05/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JOY KAH CHEW AVA KUOK / 05/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY KUOK

View Document

05/12/175 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/10/2017

View Document

15/11/1715 November 2017 13/10/17 STATEMENT OF CAPITAL GBP 1025

View Document

28/10/1728 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN MARTIN

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MS JOY KUOK

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR SIMON MARK HAMILTON BRIGG

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM C/OSOLUTIONS 4 CATERERS THE MEADS BUSINESS CENTRE KINGSMEAD FARNBOROUGH HANTS GU14 7SR

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 4 October 2015

View Document

19/10/1519 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 78 MILL LANE LONDON NW6 1JZ

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 5 October 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MARTIN / 01/09/2014

View Document

20/10/1420 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MARTIN / 01/09/2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD UNITED KINGDOM

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086996100001

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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