Advanced company searchLink opens in new window

5ONE MARKETING LIMITED

Company number 04058246

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
05 Sep 2017 PSC02 Notification of Mastercard Europe Services Limited as a person with significant control on 29 December 2016
05 Sep 2017 PSC07 Cessation of Mastercard/Europay U.K. Limited as a person with significant control on 29 December 2016
05 Sep 2017 TM01 Termination of appointment of Mathieu Maurice Daniel Loury as a director on 31 May 2017
16 Mar 2017 TM02 Termination of appointment of Anushree Bagrodia as a secretary on 7 March 2017
28 Dec 2016 SH20 Statement by Directors
28 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
28 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2016 SH20 Statement by Directors
23 Dec 2016 SH19 Statement of capital on 23 December 2016
  • GBP 0.999991
23 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
23 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
14 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 105.03
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 105.03
19 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2014 TM02 Termination of appointment of Nemo Secretaries Limited as a secretary on 3 November 2014
17 Nov 2014 AP03 Appointment of Ms Anushree Bagrodia as a secretary on 3 November 2014
14 Nov 2014 TM01 Termination of appointment of Philippe Andre Rene Reffay as a director on 3 November 2014
14 Nov 2014 TM01 Termination of appointment of Laurent De Bernardy Sigoyer as a director on 3 November 2014