Advanced company searchLink opens in new window

ONE DELIVERY MILTON KEYNES LIMITED

Company number 08321272

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2016 DS01 Application to strike the company off the register
01 Oct 2016 TM01 Termination of appointment of Radoslaw Leda as a director on 31 August 2016
29 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 Mar 2016 AD01 Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH to C/O Mr C Krall 28 Raywood Close Harlington Hayes Middlesex UB3 5NL on 29 March 2016
14 Mar 2016 AP01 Appointment of Mr Radoslaw Leda as a director on 29 February 2016
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Aug 2015 CERTNM Company name changed ready delivery (uk) LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
31 Jul 2015 CERTNM Company name changed potenza jobs LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
31 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 99
30 Jul 2015 TM01 Termination of appointment of Rita Ann Ward as a director on 30 June 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 99
18 Mar 2015 TM01 Termination of appointment of Georgino Filipe Aveiro Moreira as a director on 31 December 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AP01 Appointment of Mr Georgino Filipe Aveiro Moreira as a director
23 Jul 2013 TM01 Termination of appointment of Marco Moreira as a director
23 Jul 2013 TM01 Termination of appointment of Marco Moreira as a director
23 Jul 2013 AP01 Appointment of Mrs Rita Ann Ward as a director
06 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted