Advanced company searchLink opens in new window

ONEVIE LIMITED

Company number 06627822

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2020 DS01 Application to strike the company off the register
26 Jun 2020 AA Micro company accounts made up to 28 November 2019
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 30 November 2017
28 Aug 2018 AA01 Previous accounting period shortened from 29 November 2017 to 28 November 2017
09 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
21 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
08 May 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Apr 2017 AP01 Appointment of Mr Andrew Rodney Noel Dickson as a director on 29 March 2017
05 Apr 2017 TM01 Termination of appointment of Alan Manfred Holyoake as a director on 29 March 2017
06 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
31 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
15 Jul 2016 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 15 July 2016
14 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
14 Jul 2016 CH01 Director's details changed for Mr Alan Manfred Holyoake on 1 September 2015
07 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Aug 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
29 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jun 2015 CH01 Director's details changed for Mr Alan Manfred Holyoake on 29 June 2015
19 Aug 2014 AD01 Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014
28 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1