- Company Overview for ONE STOP XPRESS LTD (06970520)
- Filing history for ONE STOP XPRESS LTD (06970520)
- People for ONE STOP XPRESS LTD (06970520)
- More for ONE STOP XPRESS LTD (06970520)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
29 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2014 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
03 Jul 2012 | TM01 | Termination of appointment of Maria Hill as a director | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
15 Mar 2011 | AD01 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Mrs Maria Elizabeth Hill on 7 October 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Mr David Graham Hill on 7 October 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 9 August 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 9 August 2010 | |
23 Jul 2009 | NEWINC | Incorporation |