Advanced company searchLink opens in new window

ONE80 LIMITED

Company number 05943346

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 2.24B Administrator's progress report to 23 August 2016
07 Sep 2016 2.24B Administrator's progress report to 31 July 2016
07 Sep 2016 2.12B Appointment of an administrator
07 Sep 2016 2.35B Notice of move from Administration to Dissolution on 26 August 2016
26 Feb 2016 2.24B Administrator's progress report to 31 January 2016
11 Feb 2016 2.31B Notice of extension of period of Administration
26 Aug 2015 2.24B Administrator's progress report to 31 July 2015
30 Apr 2015 2.24B Administrator's progress report to 23 March 2015
08 Apr 2015 AD01 Registered office address changed from C/O Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
10 Dec 2014 2.23B Result of meeting of creditors
25 Nov 2014 2.17B Statement of administrator's proposal
12 Nov 2014 2.16B Statement of affairs with form 2.14B
07 Oct 2014 AD01 Registered office address changed from 2 Woodhams Road Coventry West Midlands CV3 4FX to C/O Kpmg 8 Salisbury Square London EC4Y 8BB on 7 October 2014
06 Oct 2014 2.12B Appointment of an administrator
06 Oct 2014 TM02 Termination of appointment of Rob Bowers as a secretary on 24 September 2014
18 Sep 2014 MR04 Satisfaction of charge 1 in full
14 Aug 2014 TM01 Termination of appointment of Jonathan Michael Moritz as a director on 13 August 2014
26 Feb 2014 TM01 Termination of appointment of Jevon Thurston-Thorpe as a director on 18 February 2014
19 Feb 2014 TM01 Termination of appointment of Robert Alexander Mcmaster as a director on 17 February 2014
14 Jan 2014 AP01 Appointment of Mr Jonathan Michael Moritz as a director on 20 December 2013
14 Jan 2014 TM01 Termination of appointment of Peter Harvey Da Costa as a director on 20 December 2013
22 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 262.5
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 262.50