- Company Overview for ONEWORLD PROFESSIONAL LIMITED (07439725)
- Filing history for ONEWORLD PROFESSIONAL LIMITED (07439725)
- People for ONEWORLD PROFESSIONAL LIMITED (07439725)
- More for ONEWORLD PROFESSIONAL LIMITED (07439725)
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
|
|
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
|
|
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 |