- Company Overview for ONE CALL NOW UK LIMITED (04707567)
- Filing history for ONE CALL NOW UK LIMITED (04707567)
- People for ONE CALL NOW UK LIMITED (04707567)
- Charges for ONE CALL NOW UK LIMITED (04707567)
- More for ONE CALL NOW UK LIMITED (04707567)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
03 Dec 2015 | AD01 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 3 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Anthony Schmitz as a director on 6 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Leib Lurie as a director on 6 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Barbara Mays Lurie as a director on 6 November 2015 | |
04 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Aug 2015 | TM01 | Termination of appointment of Russell James Pearson as a director on 6 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | CERTNM |
Company name changed safeguard communications (uk) LIMITED\certificate issued on 28/05/15
|
|
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
22 Jan 2015 | AP01 | Appointment of Mrs Barbara Mays Lurie as a director on 19 November 2014 | |
22 Jan 2015 | AP01 | Appointment of Mr Leib Lurie as a director on 19 November 2014 | |
22 Jan 2015 | TM02 | Termination of appointment of Kirsten Mia Pearson as a secretary on 19 November 2014 | |
08 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
25 Nov 2014 | CH03 | Secretary's details changed for Mrs Kirsten Mia Pearson on 1 November 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AP03 | Appointment of Mrs Kirsten Mia Pearson as a secretary | |
23 Oct 2013 | TM02 | Termination of appointment of Gordon Pearson as a secretary | |
20 Sep 2013 | CH01 | Director's details changed for Mr Russell James Pearson on 1 September 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|