- Company Overview for ONE-SHOT SYSTEMS LIMITED (03945925)
- Filing history for ONE-SHOT SYSTEMS LIMITED (03945925)
- People for ONE-SHOT SYSTEMS LIMITED (03945925)
- More for ONE-SHOT SYSTEMS LIMITED (03945925)
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 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | TM01 | Termination of appointment of Colin James Beale as a director on 30 June 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mrs. Shirley Ann Mcgill on 24 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Shane Robert Mcgill on 1 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
24 Mar 2023 | CH01 | Director's details changed for Mr Colin James Beale on 1 March 2023 | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Sep 2021 | PSC04 | Change of details for Mr Shane Robert Mcgill as a person with significant control on 17 September 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
19 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
06 Nov 2017 | CH03 | Secretary's details changed for Mrs. Shirley Ann Mcgill on 19 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 15 Queens Road Coventry West Midlands CV1 3DE to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 6 November 2017 | |
30 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|