Advanced company searchLink opens in new window

ONE POINT SIX ONE EIGHT LIMITED

Company number 05551197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
20 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
18 May 2016 AD01 Registered office address changed from Unit 5203 PO Box 6945 London W1A 6US to Kemp House 160 City Road London EC1V 2NX on 18 May 2016
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
08 Jul 2015 TM02 Termination of appointment of Emira Khalili as a secretary on 5 July 2015
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
11 Nov 2014 AD01 Registered office address changed from 240 Latimer Road London W10 6QY England to Unit 5203 Po Box 6945 London W1A 6US on 11 November 2014
11 Nov 2014 CH03 Secretary's details changed for Emira Khalili on 11 November 2011
11 Nov 2014 CH01 Director's details changed for Mohammad Rashed Rahim on 11 November 2014
07 Nov 2014 AD01 Registered office address changed from C/O E. Khalili 240 Ground Floor, Latimer Road London W10 6QY to 240 Latimer Road London W10 6QY on 7 November 2014
07 Nov 2014 TM01 Termination of appointment of Emira Khalili as a director on 6 November 2014
22 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
22 Sep 2014 CH01 Director's details changed for Mohammad Rashed Rahim on 1 September 2014
22 Sep 2014 CH03 Secretary's details changed for Emira Khalili on 1 September 2014
02 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
29 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
18 Jun 2013 AD01 Registered office address changed from 12 Orwell Court Brocklesbury Close Watford Hertfordshire WD24 4GR on 18 June 2013
17 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Jun 2013 CH01 Director's details changed for Emira Khalili on 1 January 2013
30 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders