- Company Overview for ONE STOP ALTERNATIVES LIMITED (03817747)
- Filing history for ONE STOP ALTERNATIVES LIMITED (03817747)
- People for ONE STOP ALTERNATIVES LIMITED (03817747)
- Charges for ONE STOP ALTERNATIVES LIMITED (03817747)
- More for ONE STOP ALTERNATIVES LIMITED (03817747)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2021 | DS01 | Application to strike the company off the register | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
15 Jul 2019 | CH01 | Director's details changed for Mrs Montira Berkin on 31 October 2018 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mrs Montira Berkin as a person with significant control on 30 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 64 Hill Road Fareham PO16 8JY England to 4, Posbrook Farm Cottages Posbrook Lane Fareham PO14 4EZ on 31 October 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
31 Jan 2018 | TM01 | Termination of appointment of Peter Laurence Berkin as a director on 31 January 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Mar 2017 | CH01 | Director's details changed for Doctor Peter Laurence Berkin on 19 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mrs Montira Berkin on 19 March 2017 | |
22 Mar 2017 | CH03 | Secretary's details changed for Mrs Montira Berkin on 19 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Alternatives Burchard Crescent Shenley Church End Milton Keynes Buckinghamshire MK5 6LP to 64 Hill Road Fareham PO16 8JY on 22 March 2017 | |
07 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH03 | Secretary's details changed for Mrs Montira Berkin on 1 July 2015 |