Advanced company searchLink opens in new window

ONEBILL GROUP LTD

Company number 05531133

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
08 Jan 2024 DS01 Application to strike the company off the register
03 Aug 2023 PSC05 Change of details for Hamsard 3222 Limited as a person with significant control on 15 March 2022
06 Jul 2023 PSC05 Change of details for Xln Limited as a person with significant control on 12 June 2023
28 Jun 2023 SH19 Statement of capital on 28 June 2023
  • GBP 1
28 Jun 2023 SH20 Statement by Directors
28 Jun 2023 CAP-SS Solvency Statement dated 27/06/23
28 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2023 AA Full accounts made up to 31 March 2022
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
05 Aug 2022 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
05 Aug 2022 AD02 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
26 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2022 AD01 Registered office address changed from First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 15 March 2022
14 Mar 2022 TM01 Termination of appointment of Neil Francis Conaghan as a director on 4 March 2022
14 Mar 2022 TM01 Termination of appointment of Christian Nellemann as a director on 4 March 2022
14 Mar 2022 AP01 Appointment of Mr Stuart Norman Morten as a director on 4 March 2022
14 Mar 2022 AP01 Appointment of Mr David Raymond Mcginn as a director on 4 March 2022
14 Mar 2022 TM02 Termination of appointment of Panayiotis Koullas as a secretary on 4 March 2022
10 Mar 2022 MR04 Satisfaction of charge 055311330009 in full
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021