- Company Overview for ONENESS SOLUTIONS LIMITED (06331988)
- Filing history for ONENESS SOLUTIONS LIMITED (06331988)
- People for ONENESS SOLUTIONS LIMITED (06331988)
- More for ONENESS SOLUTIONS LIMITED (06331988)
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
|
|
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 |