Advanced company searchLink opens in new window

ONESTEP HOMES LTD

Company number 05976550

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)
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
  • GBP 100
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