Advanced company searchLink opens in new window

ONE STOP SOLUTIONS PVT LIMITED

Company number 08367970

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)
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
  • GBP 250,000
23 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 250,000
17 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 250,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
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
  • GBP 52,500
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
  • GBP 52,500
14 Feb 2014 CERTNM Company name changed dr sayeeda zakia khanam ruma accountancy services LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
13 Feb 2014 AP03 Appointment of Mr Nimalanathan Jeyagopal as a secretary
13 Feb 2014 AP01 Appointment of Mr Nimalanathan Jeyagopal as a director