- Company Overview for GROUP ONE LIMITED (04152073)
- Filing history for GROUP ONE LIMITED (04152073)
- People for GROUP ONE LIMITED (04152073)
- More for GROUP ONE LIMITED (04152073)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Jessica Coutts as a director on 5 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Pamela Elizabeth Dorothy Hamer as a director on 5 September 2017 | |
05 Sep 2017 | TM02 | Termination of appointment of C.C.S. Secretaries Limited as a secretary on 5 September 2017 | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | AP01 | Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Miss Jessica Coutts as a director on 9 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Christopher Hammond Broadhead as a director on 9 March 2017 | |
24 Nov 2016 | AP01 | Appointment of Mr Christopher Hammond Broadhead as a director on 24 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of John James Cowley as a director on 31 October 2016 | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of C.C.S. Directors Limited as a director on 7 September 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
07 Jan 2016 | AD02 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR United Kingdom to 1st Floor 69-70 Long Lane London EC1A 9EJ | |
06 Jan 2016 | AP01 | Appointment of Mr John James Cowley as a director on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Matthew Huddleston as a director on 6 January 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
20 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 |