Advanced company searchLink opens in new window

ONEWORLD UK

Company number 05411149

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)
25 May 2024 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 31 March 2023
06 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 31 March 2022
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 31 March 2021
04 May 2020 LIQ02 Statement of affairs
04 May 2020 600 Appointment of a voluntary liquidator
04 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-01
24 Mar 2020 AD01 Registered office address changed from 7 - 14 Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 24 March 2020
04 Jan 2020 AA Accounts for a small company made up to 31 March 2019
11 Jun 2019 AD01 Registered office address changed from Can Mezzanine 1st Floor 32-36 Loman Street London SE1 0EH to 7 - 14 Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 11 June 2019
12 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
08 Aug 2018 CH03 Secretary's details changed for Dr. Neville Kenneth Kitson on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Michael Foster Yates on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Peter William Armstrong as a director on 26 July 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 March 2017
26 Apr 2017 AP01 Appointment of Mr Kevin Stephen Jones as a director on 20 April 2017
05 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
18 Oct 2016 TM01 Termination of appointment of Tanya Treasa Helen Dunne as a director on 2 June 2016
18 Oct 2016 AP01 Appointment of Mr Peter William Armstrong as a director on 2 June 2016
06 Sep 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 1 April 2016 no member list
15 Nov 2015 AA Full accounts made up to 31 March 2015