- Company Overview for ONE-CALENDAR LIMITED (04245575)
- Filing history for ONE-CALENDAR LIMITED (04245575)
- People for ONE-CALENDAR LIMITED (04245575)
- More for ONE-CALENDAR LIMITED (04245575)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |