Advanced company searchLink opens in new window

ONE51 IPL HOLDINGS LIMITED

Company number 09643484

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 2 July 2019
24 Jul 2018 AD01 Registered office address changed from , C/O One51 Es Plastics (Uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL, United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 24 July 2018
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-03
20 Jul 2018 LIQ01 Declaration of solvency
10 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
17 May 2018 MA Memorandum and Articles of Association
03 May 2018 AA01 Previous accounting period shortened from 31 December 2018 to 18 April 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/entry into documents 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2018 MR01 Registration of charge 096434840003, created on 17 April 2018
19 Apr 2018 MR01 Registration of charge 096434840002, created on 6 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Mar 2018 PSC08 Notification of a person with significant control statement
06 Mar 2018 PSC07 Cessation of One51 Holdings Limited as a person with significant control on 6 April 2016
19 Sep 2017 AA01 Current accounting period extended from 31 December 2016 to 31 December 2017
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • EUR 37,108,578
  • GBP 2
30 May 2017 AD01 Registered office address changed from , C/O Aac Technology Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL, United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 30 May 2017
11 May 2017 AP01 Appointment of Mr Patrick Dalton as a director on 25 April 2017
10 May 2017 TM01 Termination of appointment of David Andrew Lusher as a director on 25 April 2017
04 May 2017 AD01 Registered office address changed from , Image Business Park Acornfield Road, Kirkby, Liverpool, L33 7UF, United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 4 May 2017
27 Apr 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
21 Apr 2017 AA Full accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • EUR 19,318,150
  • GBP 2