- Company Overview for ONEDOTZERO LTD. (03437406)
- Filing history for ONEDOTZERO LTD. (03437406)
- People for ONEDOTZERO LTD. (03437406)
- Charges for ONEDOTZERO LTD. (03437406)
- More for ONEDOTZERO LTD. (03437406)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
01 Nov 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
13 Oct 2017 | PSC02 | Notification of Onedotzero Productions Limited as a person with significant control on 22 September 2017 | |
13 Oct 2017 | PSC07 | Cessation of Shane Rowan Julian Walter as a person with significant control on 22 September 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | AD01 | Registered office address changed from Unit 212C Curtain House 134-146 Curtain Road London EC2A 3AR to 41B Charterhouse Square London EC1M 6EA on 2 May 2017 | |
23 Jan 2017 | MR01 | Registration of charge 034374060001, created on 13 January 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
05 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
10 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Sep 2014 | TM02 | Termination of appointment of Andrew Riddington as a secretary on 2 September 2014 | |
02 Sep 2014 | AP03 | Appointment of Mrs Sophie Elizabeth Walter as a secretary on 2 September 2014 | |
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
19 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders |