- Company Overview for ONE WORD DISTRIBUTION LTD (03818004)
- Filing history for ONE WORD DISTRIBUTION LTD (03818004)
- People for ONE WORD DISTRIBUTION LTD (03818004)
- More for ONE WORD DISTRIBUTION LTD (03818004)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
30 Jul 2019 | PSC04 | Change of details for Mr Mario Berry as a person with significant control on 1 January 2017 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
27 Apr 2019 | AD01 | Registered office address changed from Suite 10 56 Gloucester Road London SW7 4UB England to Suite 100 56 Gloucester Road London SW7 4UB on 27 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 56 Gloucester Road London SW7 4UB England to Suite 10 56 Gloucester Road London SW7 4UB on 26 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Michael Charles Wallace as a director on 24 April 2019 | |
20 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
10 Aug 2017 | PSC01 | Notification of Mario Berry as a person with significant control on 1 November 2016 | |
30 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
03 Jul 2017 | AD01 | Registered office address changed from 70 North End Road West Kensington London W14 9EP to 56 Gloucester Road London SW7 4UB on 3 July 2017 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
21 May 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|