- Company Overview for ONEVIE LIMITED (06627822)
- Filing history for ONEVIE LIMITED (06627822)
- People for ONEVIE LIMITED (06627822)
- More for ONEVIE LIMITED (06627822)
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
|
|
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
|
|
29 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
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
|