- Company Overview for ONEDAYNOW LTD (06738347)
- Filing history for ONEDAYNOW LTD (06738347)
- People for ONEDAYNOW LTD (06738347)
- More for ONEDAYNOW LTD (06738347)
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
|
|
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
|