- Company Overview for ONE STOP SOLUTIONS PVT LIMITED (08367970)
- Filing history for ONE STOP SOLUTIONS PVT LIMITED (08367970)
- People for ONE STOP SOLUTIONS PVT LIMITED (08367970)
- More for ONE STOP SOLUTIONS PVT LIMITED (08367970)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Feb 2017 | AP01 | Appointment of Md Al-Amin Sarker as a director on 7 January 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Nimalanathan Jeyagopal as a director on 7 January 2016 | |
15 Feb 2017 | TM02 | Termination of appointment of Nimalanathan Jeyagopal as a secretary on 7 January 2016 | |
15 Feb 2017 | AP01 | Appointment of Mrs Ngozi Vera Ikenna-Obioha as a director on 15 April 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
23 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
17 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
17 Apr 2016 | AD01 | Registered office address changed from 27 Holne Chase Morden Surrey SM4 5QB England to 30 Uphall Road Ilford Essex IG1 2JF on 17 April 2016 | |
02 Mar 2016 | CERTNM |
Company name changed jeyagopal consultancy LTD\certificate issued on 02/03/16
|
|
24 Nov 2015 | AD01 | Registered office address changed from 6 Avenue Road London E7 0LD to 27 Holne Chase Morden Surrey SM4 5QB on 24 November 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Apr 2015 | AD01 | Registered office address changed from 66 Chadwell Heath Lane Romford RM6 4NP to 6 Avenue Road London E7 0LD on 24 April 2015 | |
24 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | CERTNM |
Company name changed dr sayeeda zakia khanam ruma accountancy services LIMITED\certificate issued on 14/02/14
|
|
13 Feb 2014 | AP03 | Appointment of Mr Nimalanathan Jeyagopal as a secretary | |
13 Feb 2014 | AP01 | Appointment of Mr Nimalanathan Jeyagopal as a director |