-
OHIO 123 LTD - FRP ADVISORY LLP, 4TH FLOOR, Abbey House 32 Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 07562511
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- FRP ADVISORY LLP, 4TH FLOOR
- Abbey House 32 Booth Street
- Manchester
- M2 4AB FRP ADVISORY LLP, 4TH FLOOR, Abbey House 32 Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- DOUGLAS, James Michael
- MUNRO, Scott
- PATEL, Aarish Navin
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-14
- Dissolved on
- 2021-03-17
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr Scott Hugh Munro
- Mr James Michael Douglas
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- RED'S SMOQUE LIMITED
- Filing of Accounts
- Due Date: 2018-12-29
- Last Date: 2017-03-26
- Annual Return
- Due Date: 2019-07-17
- Last Date: 2018-07-03
-
OHIO 123 LTD Company Description
- OHIO 123 LTD is a ltd registered in United Kingdom with the Company reg no 07562511. Its current trading status is "closed". It was registered 2011-03-14. It was previously called RED'S SMOQUE LIMITED. It has declared SIC or NACE codes as "56101". It has 3 directors The latest accounts are filed up to 2017-03-26.It can be contacted at Frp Advisory Llp, 4Th Floor .
Get OHIO 123 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ohio 123 Ltd - FRP ADVISORY LLP, 4TH FLOOR, Abbey House 32 Booth Street, Manchester, M2 4AB, United Kingdom
Did you know? kompany provides original and official company documents for OHIO 123 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-03-17) - GAZ2
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-06-23) - AM19
-
liquidation-in-administration-move-to-dissolution (2020-12-17) - AM23
-
resolution (2020-11-24) - RESOLUTIONS
-
liquidation-in-administration-progress-report (2020-01-29) - AM10
-
resolution (2020-11-09) - RESOLUTIONS
-
liquidation-in-administration-progress-report (2020-08-06) - AM10
-
change-of-name-notice (2020-11-09) - CONNOT
keyboard_arrow_right 2019
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-08-05) - AM06
-
liquidation-in-administration-proposals (2019-07-18) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-18) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-07-16) - AM01
-
termination-director-company-with-name-termination-date (2019-10-13) - TM01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-06) - TM01
-
confirmation-statement-with-no-updates (2018-08-08) - CS01
-
accounts-with-accounts-type-full (2018-07-11) - AA
-
auditors-resignation-company (2018-02-08) - AUD
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-21) - AA01
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
-
accounts-with-accounts-type-full (2017-03-24) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-22) - AA01
-
confirmation-statement-with-updates (2016-07-18) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
-
change-person-director-company-with-change-date (2015-07-09) - CH01
-
memorandum-articles (2015-06-11) - MA
-
resolution (2015-06-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-03) - MR01
-
mortgage-satisfy-charge-full (2015-05-28) - MR04
-
accounts-with-accounts-type-small (2015-12-09) - AA
-
appoint-person-director-company-with-name-date (2015-02-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-24) - AD01
-
termination-director-company-with-name-termination-date (2015-01-20) - TM01
-
accounts-with-accounts-type-small (2015-01-09) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-05) - MR01
-
second-filing-of-form-with-form-type-made-up-date (2014-07-21) - RP04
-
second-filing-of-form-with-form-type (2014-07-21) - RP04
-
appoint-person-director-company-with-name-date (2014-12-23) - AP01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-01-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
mortgage-create-with-deed-with-charge-number (2013-12-02) - MR01
keyboard_arrow_right 2012
-
legacy (2012-08-03) - MG01
-
change-registered-office-address-company-with-date-old-address-new-address (2012-08-01) - AD01
-
notice-restriction-on-company-articles (2012-07-19) - CC01
-
resolution (2012-07-19) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-07-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
-
accounts-with-accounts-type-dormant (2012-04-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-22) - AR01
-
legacy (2012-11-30) - MG01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-14) - NEWINC