- Company Overview for ONESTEP HOMES LTD (05976550)
- Filing history for ONESTEP HOMES LTD (05976550)
- People for ONESTEP HOMES LTD (05976550)
- More for ONESTEP HOMES LTD (05976550)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2015 | DS01 | Application to strike the company off the register | |
02 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 | |
14 Jan 2013 | AP01 | Appointment of Mr Sameer Durrani as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Durrani Industries Ltd as a director | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
12 May 2011 | AD01 | Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 12 May 2011 | |
19 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
31 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
24 Dec 2009 | AD01 | Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 24 December 2009 | |
24 Dec 2009 | TM02 | Termination of appointment of Shemailah Syed as a secretary | |
24 Dec 2009 | CH02 | Director's details changed for Durrani Industries Ltd on 1 October 2009 | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD | |
10 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
15 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
31 Dec 2007 | 363a | Return made up to 24/10/07; full list of members |