- Company Overview for ONE POINT OH LIMITED (05194689)
- Filing history for ONE POINT OH LIMITED (05194689)
- People for ONE POINT OH LIMITED (05194689)
- More for ONE POINT OH LIMITED (05194689)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
30 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 28 February 2022 | |
26 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
18 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Stephen Allen on 20 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Rachel Allen on 20 June 2016 | |
11 Jul 2016 | CH03 | Secretary's details changed for Stephen Allen on 20 June 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 83 Penn Lea Road Bath Avon BA1 3RQ to 75 Uplands Road Saltford Bristol BS31 3HN on 11 July 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
06 Feb 2015 | AD01 | Registered office address changed from 85 Penn Lea Road Bath BA1 3RQ to 83 Penn Lea Road Bath Avon BA1 3RQ on 6 February 2015 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH01 | Director's details changed for Stephen Allen on 20 December 2013 |