Advanced company searchLink opens in new window

ONE2ONE SCUBA LIMITED

Company number 02214624

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
04 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 27
14 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 27
14 Oct 2014 CH01 Director's details changed for Keith Perry on 1 November 2013
14 Oct 2014 CH03 Secretary's details changed for Miss Laura Sarah Perry on 1 November 2013
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 CERTNM Company name changed perry jackson designs LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
18 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 27
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jul 2013 AD01 Registered office address changed from 88 Abbey Brook Drive Sheffield South Yorkshire S8 7UT England on 14 July 2013
18 Dec 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
08 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Keith Perry on 8 November 2010
08 Nov 2010 CH03 Secretary's details changed for Miss Laura Sarah Perry on 8 November 2010
19 Jul 2010 AD01 Registered office address changed from 173 Westwick Road Beauchief Sheffield South Yorkshire, S8 7BW on 19 July 2010
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Keith Perry on 16 December 2009