- Company Overview for ONE 40 (HOLDINGS) LIMITED (07886327)
- Filing history for ONE 40 (HOLDINGS) LIMITED (07886327)
- People for ONE 40 (HOLDINGS) LIMITED (07886327)
- More for ONE 40 (HOLDINGS) LIMITED (07886327)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2015 | TM01 | Termination of appointment of Desmond Hill as a director on 31 July 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Telford Place 1 Telford Way Luton Beds LU1 1HT to 4 Deans Mews London W1G 9EF on 1 June 2015 | |
01 May 2015 | TM01 | Termination of appointment of Gavin Marc Cooper as a director on 1 May 2015 | |
01 May 2015 | AP01 | Appointment of Mr Desmond Hill as a director on 1 May 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
11 Jul 2014 | CERTNM |
Company name changed ttp (holdings) LIMITED\certificate issued on 11/07/14
|
|
20 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | CONNOT | Change of name notice | |
21 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
19 Dec 2011 | NEWINC |
Incorporation
|