Advanced company searchLink opens in new window

ONEDAYNOW LTD

Company number 06738347

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
12 Jun 2018 AP01 Appointment of Mr Bryan Thornton as a director on 6 March 2018
12 Jun 2018 TM01 Termination of appointment of Glenworth Everton Cummings as a director on 6 March 2018
14 Mar 2018 AD01 Registered office address changed from 7 Stratford Place London W1C 1AY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 March 2018
07 Mar 2018 AP01 Appointment of Dr Glenworth Everton Cummings as a director on 6 March 2018
07 Mar 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 March 2018
07 Mar 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 March 2018
07 Mar 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 6 March 2018
07 Mar 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 7 Stratford Place London W1C 1AY on 7 March 2018
31 Oct 2017 AA Accounts for a dormant company made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
10 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Nov 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of a director
07 Nov 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 November 2016
07 Nov 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 November 2016
12 Oct 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 October 2016
12 Oct 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 October 2016
05 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
14 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 31 October 2014
Statement of capital on 2014-11-14
  • GBP 1