- Company Overview for ONEPIECE JUMP IN LIMITED (07190207)
- Filing history for ONEPIECE JUMP IN LIMITED (07190207)
- People for ONEPIECE JUMP IN LIMITED (07190207)
- Charges for ONEPIECE JUMP IN LIMITED (07190207)
- Registers for ONEPIECE JUMP IN LIMITED (07190207)
- More for ONEPIECE JUMP IN LIMITED (07190207)
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) |
---|---|---|---|
25 Nov 2019 | TM01 | Termination of appointment of Haakon Matheson Gresvig as a director on 22 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from C/O Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG England to 155 Curtain Road Curtain Road London EC2A 3QY on 20 November 2019 | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
23 May 2018 | CH01 | Director's details changed for Mr Ole Fjelberg on 1 April 2018 | |
23 May 2018 | PSC04 | Change of details for Ole Fjelberg as a person with significant control on 1 April 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Knut Aleksander Matheson Gresvig as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Thomas Martin Adams as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Henrik Borke Norstrud as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Ole Fjelberg as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CH01 | Director's details changed for Ole Fjelberg on 1 April 2017 | |
19 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD01 | Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London London W1H 2AG to C/O Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG on 15 June 2016 | |
28 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
25 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
27 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 |