Advanced company searchLink opens in new window

ONE HIT CONSULTING LIMITED

Company number 06064849

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
23 Jun 2020 AD01 Registered office address changed from 1 Epsom Road Guildford Surrey GU1 3JT England to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 23 June 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
28 Nov 2016 AD01 Registered office address changed from 7 Doverfield Road Guildford GU4 7YF to 1 Epsom Road Guildford Surrey GU1 3JT on 28 November 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
02 Dec 2015 AP01 Appointment of Mr Stephen David Mansbridge as a director on 25 November 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 May 2015 TM01 Termination of appointment of Stephen David Mansbridge as a director on 20 May 2015
09 Mar 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
16 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2014 CERTNM Company name changed one hit consultancy LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
24 Jul 2014 AP01 Appointment of Mr Stephen David Mansbridge as a director on 21 July 2014
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,000
24 Jul 2014 TM02 Termination of appointment of Raju Juneja as a secretary on 21 July 2014
24 Jul 2014 CERTNM Company name changed juneja business LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21