- Company Overview for ONEWALL ADVISORS LIMITED (07193703)
- Filing history for ONEWALL ADVISORS LIMITED (07193703)
- People for ONEWALL ADVISORS LIMITED (07193703)
- Charges for ONEWALL ADVISORS LIMITED (07193703)
- More for ONEWALL ADVISORS LIMITED (07193703)
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 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
11 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
03 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
16 Jan 2013 | AUD | Auditor's resignation | |
16 Jan 2013 | MISC | Section 519 | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Jeffrey Eugene Brummette on 3 April 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 14 March 2012 | |
26 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
22 Nov 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2010 | NEWINC | Incorporation |