Advanced company searchLink opens in new window

OLD COMPANY 18 LIMITED

Company number 05965101

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
21 Sep 2021 AP01 Appointment of Mr Francis William Johnston as a director on 31 August 2021
17 Sep 2021 TM01 Termination of appointment of Shinichi Imayoshi as a director on 31 August 2021
17 Sep 2021 TM01 Termination of appointment of Martin Thomas Burke as a director on 31 August 2021
17 Sep 2021 TM02 Termination of appointment of Frances Moule as a secretary on 31 August 2021
17 Sep 2021 PSC07 Cessation of Mitsui Sumitomo Insurance (London Management) Limited as a person with significant control on 31 August 2021
17 Sep 2021 AP04 Appointment of Hampden Legal Plc as a secretary on 31 August 2021
17 Sep 2021 PSC02 Notification of Hampden Group Management Limited as a person with significant control on 31 August 2021
17 Sep 2021 AD01 Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom to Hampden House Great Hampden Great Missenden Bucks HP16 9rd on 17 September 2021
11 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with updates
04 Aug 2020 AA Full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
05 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-02
05 Sep 2019 CONNOT Change of name notice
07 Jun 2019 SH20 Statement by Directors
07 Jun 2019 SH19 Statement of capital on 7 June 2019
  • GBP 1
07 Jun 2019 CAP-SS Solvency Statement dated 18/04/19
07 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2019 AA Full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
25 Oct 2018 AP03 Appointment of Mrs Frances Moule as a secretary on 16 August 2018
25 Oct 2018 TM01 Termination of appointment of David Alexander Casement as a director on 16 August 2018