ONE 80 DEVELOPMENTS LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

26/10/2226 October 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA VANINA PESSINI ESTRADA / 04/02/2019

View Document

02/02/192 February 2019 CESSATION OF ADRIAN JOHN HIBBERT AS A PSC

View Document

02/02/192 February 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIA VANINA PESSINI ESTRADA / 18/10/2016

View Document

02/02/192 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN HIBBERT

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104322050001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/08/1810 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARRISON

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ADRIAN JOHN HIBBERT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN HIBBERT

View Document

19/01/1819 January 2018 CESSATION OF JACQUELINE SARAH HARRISON AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA VANINA PESSINI ESTRADA / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 19 VICTORIA TERRACE HOVE BN3 2WB ENGLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM CHANTRY LODGE PYECOMBE STREET BRIGHTON BN45 7EE UNITED KINGDOM

View Document

17/10/1617 October 2016 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