Advanced company searchLink opens in new window

ONE D SPV 3 LIMITED

Company number 07379177

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)
16 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2014 TM01 Termination of appointment of Steven Wise as a director
06 May 2014 AD01 Registered office address changed from 3 Ralli Courts New Bailey Street Salford M3 5FT England on 6 May 2014
25 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Apr 2014 4.20 Statement of affairs with form 4.19
16 Apr 2014 600 Appointment of a voluntary liquidator
16 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Apr 2014 AD01 Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA on 9 April 2014
19 Mar 2014 TM01 Termination of appointment of Stefan Roguszka as a director
16 Dec 2013 AA Accounts for a small company made up to 28 February 2013
02 Dec 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
02 Oct 2013 AP01 Appointment of Mr Stefan Wladyslaw Roguszka as a director
01 Oct 2013 AP01 Appointment of Miss Felicity Louise Stewart as a director
01 Oct 2013 TM01 Termination of appointment of Nigel Spring as a director
11 Sep 2013 AA01 Previous accounting period shortened from 30 November 2013 to 28 February 2013
03 Sep 2013 AA Accounts for a small company made up to 30 November 2012
02 Sep 2013 AUD Auditor's resignation
24 Jul 2013 AP01 Appointment of Mr Steven Wise as a director
05 Jul 2013 TM01 Termination of appointment of Jonathan Foxcroft as a director
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Mr Nigel Spring on 28 September 2012
28 Sep 2012 CH01 Director's details changed for Mr Jonathan Charles Laurence Foxcroft on 28 September 2012
07 Mar 2012 AA Accounts for a small company made up to 30 November 2011
28 Feb 2012 AD01 Registered office address changed from 112 Wetherby Road Harrogate North Yorkshire HG2 7AB United Kingdom on 28 February 2012