Advanced company searchLink opens in new window

ONEWORLD PROFESSIONAL LIMITED

Company number 07439725

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 DS01 Application to strike the company off the register
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
08 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
03 Feb 2013 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom on 3 February 2013
31 Jan 2013 AD01 Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 31 January 2013
10 Jan 2013 CH01 Director's details changed for Mr Clive John Spanswick on 9 January 2013
10 Jan 2013 CH03 Secretary's details changed for Mrs Hilary Joy Spanswick on 9 January 2013
26 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Mr Clive John Spanswick on 17 November 2011
09 Sep 2011 AP01 Appointment of Hillary Joy Spanswick as a director
09 Sep 2011 AD01 Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 9 September 2011
15 Aug 2011 TM01 Termination of appointment of Jacqueline Querns as a director
17 Mar 2011 AD01 Registered office address changed from Mayfair House 14-18 Heddon Street London W1B 4DA United Kingdom on 17 March 2011
18 Nov 2010 CH01 Director's details changed for Miss Jacqueline Michelle Querns on 17 November 2010
18 Nov 2010 CH01 Director's details changed for Mr Clive John Spanswick on 17 November 2010
17 Nov 2010 AP01 Appointment of Miss Jacqueline Michelle Querns as a director
17 Nov 2010 AP03 Appointment of Mrs Hilary Joy Spanswick as a secretary