OLD1196860318102022CO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/02/231 February 2023 | Order of court to wind up |
25/10/2225 October 2022 | Second filing of Confirmation Statement dated 2022-03-06 |
25/10/2225 October 2022 | Second filing of Confirmation Statement dated 2022-02-18 |
25/10/2225 October 2022 | Second filing of Confirmation Statement dated 2021-03-21 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with updates |
25/10/2225 October 2022 | Second filing for the appointment of Mr Jack Mason as a director |
25/10/2225 October 2022 | Second filing of Confirmation Statement dated 2020-03-23 |
21/10/2221 October 2022 | Notification of Old Holdings Ltd as a person with significant control on 2021-08-01 |
21/10/2221 October 2022 | Appointment of Mr Joe Smith as a director on 2022-04-01 |
21/10/2221 October 2022 | Certificate of change of name |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with updates |
21/10/2221 October 2022 | Cessation of Inc & Co Property Group Ltd as a person with significant control on 2021-08-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
06/03/226 March 2022 | Confirmation statement made on 2022-03-06 with updates |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
12/09/2112 September 2021 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Kemp House 160 City Road London EC1V 2NX on 2021-06-29 |
23/03/2123 March 2021 | Confirmation statement made on 2021-03-21 with updates |
04/09/204 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / INC & CO PROPERTY GROUP LTD / 16/04/2020 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / COWORKING HOLDINGS LIMITED / 23/03/2020 |
16/04/2016 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COWORKING HOLDINGS LIMITED |
15/04/2015 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119686030001 |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM |
23/03/2023 March 2020 | COMPANY NAME CHANGED SLADECAST LIMITED CERTIFICATE ISSUED ON 23/03/20 |
23/03/2023 March 2020 | Confirmation statement made on 2020-03-23 with updates |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
22/03/2022 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
22/03/2022 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK MASON |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
22/03/2022 March 2020 | CESSATION OF JACK MASON AS A PSC |
22/03/2022 March 2020 | CESSATION OF CERI RICHARD JOHN AS A PSC |
22/03/2022 March 2020 | DIRECTOR APPOINTED MR JACK MASON |
22/03/2022 March 2020 | Appointment of Mr Jack Mason as a director on 2020-03-22 |
29/04/1929 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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