Advanced company searchLink opens in new window

ONE-CALENDAR LIMITED

Company number 04245575

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
18 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 101,429
18 Jul 2016 AD02 Register inspection address has been changed from 4 Globe Ley, Globefield Topsham Exeter EX3 0DL England to 30 Victoria Road Topsham Exeter EX3 0EU
18 Jul 2016 CH03 Secretary's details changed for Stephen Jonathan Paul Williams on 1 July 2016
13 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 101,429
07 Dec 2014 TM01 Termination of appointment of Stefano Ciampolini as a director on 17 November 2014
07 Dec 2014 AP01 Appointment of Mr Sebastiano Bracci as a director on 17 November 2014
07 Dec 2014 AD01 Registered office address changed from 14 Donne Place London SW3 2NG to 22a Ives Street London SW3 2ND on 7 December 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 CERTNM Company name changed dolce vita villas LIMITED\certificate issued on 24/09/14
  • RES15 ‐ Change company name resolution on 2014-09-18
24 Sep 2014 CONNOT Change of name notice
16 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 101,429
16 Jul 2014 CH03 Secretary's details changed for Stephen Jonathan Paul Williams on 9 July 2014
16 Jul 2014 AD02 Register inspection address has been changed from Jasmine Cottage Thorverton Exeter Devon EX5 5LY England to 4 Globe Ley, Globefield Topsham Exeter EX3 0DL
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
13 Nov 2012 AAMD Amended accounts made up to 31 December 2011
27 Sep 2012 CH03 Secretary's details changed for Stephen Jonathan Paul Williams on 20 September 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
04 Jul 2012 AD03 Register(s) moved to registered inspection location