ONE WORLD LOGISTICS FREIGHT LIMITED
Company number 07224052
- Company Overview for ONE WORLD LOGISTICS FREIGHT LIMITED (07224052)
- Filing history for ONE WORLD LOGISTICS FREIGHT LIMITED (07224052)
- People for ONE WORLD LOGISTICS FREIGHT LIMITED (07224052)
- Insolvency for ONE WORLD LOGISTICS FREIGHT LIMITED (07224052)
- More for ONE WORLD LOGISTICS FREIGHT LIMITED (07224052)
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) |
---|---|---|---|
01 Oct 2024 | AD01 | Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 20 st. Andrew Street 7th Floor London EC4A 3AG on 1 October 2024 | |
30 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
06 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023 | |
13 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
11 Apr 2022 | AD01 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to High Holborn House 52-54 High Holborn London WC1V 6RL on 11 April 2022 | |
08 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2022 | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2021 | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2020 | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Sep 2018 | AM10 | Administrator's progress report | |
26 Apr 2018 | AM07 | Result of meeting of creditors | |
11 Apr 2018 | AM03 | Statement of administrator's proposal | |
26 Mar 2018 | AD01 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Michael Stephen Francois as a director on 19 February 2018 | |
14 Feb 2018 | AM01 | Appointment of an administrator | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 29 April 2015 | |
26 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|