Advanced company searchLink opens in new window

ONE LIFE PARTNERSHIP LTD

Company number 06806139

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2010 DS01 Application to strike the company off the register
01 Jul 2010 TM01 Termination of appointment of Egmont Kock as a director
01 Jul 2010 TM01 Termination of appointment of Philip Brew as a director
24 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
19 May 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2,500
19 May 2010 CH01 Director's details changed for Mr Egmont Stephanus Kock on 30 January 2010
19 May 2010 CH01 Director's details changed for Mr Christopher Griffin on 30 January 2010
19 May 2010 CH03 Secretary's details changed for Mr Martin James Bowe on 30 January 2010
19 May 2010 TM01 Termination of appointment of Simon North as a director
29 Oct 2009 AD01 Registered office address changed from The Coach House Chamberlain Street Wells Somerset BA5 2PJ United Kingdom on 29 October 2009
10 Apr 2009 288a Secretary appointed mr martin james bowe
02 Mar 2009 88(2) Ad 05/02/09 gbp si 2999@1=2999 gbp ic 7001/10000
06 Feb 2009 88(2) Ad 05/02/09 gbp si 7000@1=7000 gbp ic 1/7001
06 Feb 2009 288b Appointment Terminated Director nisa chitakasem
05 Feb 2009 288a Director appointed mr christopher john griffin
05 Feb 2009 288a Director appointed mr philip durward brew
05 Feb 2009 288a Director appointed mr egmont stephanus kock
05 Feb 2009 288a Director appointed nisa chitakasem
30 Jan 2009 NEWINC Incorporation