- Company Overview for ONE D SPV 3 LIMITED (07379177)
- Filing history for ONE D SPV 3 LIMITED (07379177)
- People for ONE D SPV 3 LIMITED (07379177)
- Charges for ONE D SPV 3 LIMITED (07379177)
- Insolvency for ONE D SPV 3 LIMITED (07379177)
- More for ONE D SPV 3 LIMITED (07379177)
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
|
|
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
|
|
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 |