Advanced company searchLink opens in new window

ONE SCREENING LIMITED

Company number 05890676

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
09 May 2013 TM01 Termination of appointment of Ian James Gilmour as a director on 1 May 2013
09 May 2013 AP01 Appointment of Mr Jonathan Antonio Commisso as a director on 1 May 2013
29 Jan 2013 CH01 Director's details changed for Mr Ian James Gilmour on 29 January 2013
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
15 Feb 2012 CH01 Director's details changed for Mr Ian James Gilmour on 15 February 2012
23 Nov 2011 AD01 Registered office address changed from 1-4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 23 November 2011
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
02 Sep 2011 TM02 Termination of appointment of Michael Cohen as a secretary
11 Aug 2011 TM02 Termination of appointment of Michael Cohen as a secretary
18 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2011 CC04 Statement of company's objects
02 Dec 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Feb 2010 CH01 Director's details changed for Mr Ian James Gilmour on 1 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Aug 2009 363a Return made up to 28/07/09; full list of members
24 Sep 2008 363a Return made up to 28/07/08; full list of members
24 Sep 2008 353 Location of register of members
12 Sep 2008 288b Appointment Terminated Director neil woods
02 Sep 2008 287 Registered office changed on 02/09/2008 from east wing goffs oak house goffs lane goffs oak herts EN7 5BW uk