Advanced company searchLink opens in new window

ONENESS SOLUTIONS LIMITED

Company number 06331988

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 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2012 DS01 Application to strike the company off the register
20 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 CH01 Director's details changed for Kiran Kumar Singareddy on 28 June 2012
28 Jun 2012 AD01 Registered office address changed from 3 Shernwood House 2 Hermitage Walk London E18 2DE United Kingdom on 28 June 2012
28 Jun 2012 AA01 Current accounting period extended from 30 April 2012 to 30 June 2012
20 Jun 2012 AA01 Previous accounting period shortened from 31 August 2012 to 30 April 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
09 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Jan 2010 AD01 Registered office address changed from 13B Grove Road London E11 3AN on 25 January 2010
22 Jan 2010 CH01 Director's details changed for Kiran Kumar Singareddy on 22 January 2010
22 Jan 2010 CH03 Secretary's details changed for Mrs Pramitha Reddy Kasireddy on 22 January 2010
18 Sep 2009 363a Return made up to 02/08/09; full list of members
09 Jun 2009 288a Secretary Appointed Pramitha Reddy Kasireddy Logged Form
19 May 2009 288a Secretary appointed mrs pramitha reddy kasireddy
19 May 2009 287 Registered office changed on 19/05/2009 from 109 tower bridge business centre 46-48 east smithfield london E1W 1AW
18 May 2009 288b Appointment Terminated Director adeboye tejuoso
12 Feb 2009 288a Director appointed mr adeboye tejuoso
30 Oct 2008 AA Accounts made up to 31 August 2008
23 Oct 2008 363a Return made up to 02/08/08; full list of members
23 Oct 2008 288c Director's Change of Particulars / kiran singareddy / 01/07/2008 / HouseName/Number was: , now: 13B; Street was: 172 heigham road, now: grove road; Post Code was: E6 2JH, now: E11 3AN; Country was: , now: united kingdom