- Company Overview for ONE 2 ONE SECURITY SYSTEMS LIMITED (06791119)
- Filing history for ONE 2 ONE SECURITY SYSTEMS LIMITED (06791119)
- People for ONE 2 ONE SECURITY SYSTEMS LIMITED (06791119)
- More for ONE 2 ONE SECURITY SYSTEMS LIMITED (06791119)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | AA | Micro company accounts made up to 31 January 2017 | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Amerjit Singh Shira on 25 January 2013 | |
25 Jan 2013 | AD01 | Registered office address changed from 43a High Street Barkingside Ilford Essex IG6 2AD United Kingdom on 25 January 2013 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
20 Jun 2012 | AP01 | Appointment of Amerjit Singh Shira as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Kamaljeet Kaur Shira as a director |