- Company Overview for ONE STOP IMMIGRATION SOLUTIONS LIMITED (08373292)
- Filing history for ONE STOP IMMIGRATION SOLUTIONS LIMITED (08373292)
- People for ONE STOP IMMIGRATION SOLUTIONS LIMITED (08373292)
- More for ONE STOP IMMIGRATION SOLUTIONS LIMITED (08373292)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2017 | DS01 | Application to strike the company off the register | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | AD01 | Registered office address changed from Bright Business Centre Ltd 283 High Street North Unit E London E12 6SL England to 283 High Street North London E12 6SL on 18 May 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from 321, 1-3, Coventry Road Ilford Essex IG1 4QR to Bright Business Centre Ltd 283 High Street North Unit E London E12 6SL on 22 December 2015 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Apr 2015 | AD01 | Registered office address changed from Citygate House, 246 - 250 Romford Road London E7 9HZ England to 321, 1-3, Coventry Road Ilford Essex IG1 4QR on 13 April 2015 | |
07 Jul 2014 | AD01 | Registered office address changed from Suite-102 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England on 7 July 2014 | |
06 May 2014 | AD01 | Registered office address changed from 102 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England on 6 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from 138 Lonsdale Avenue London E6 3JX on 6 May 2014 | |
19 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | AP01 | Appointment of Mr Abdul Faizal Abdulbari as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Maruful Aziz as a director | |
11 Feb 2014 | AP03 | Appointment of Mr Abdul Faizal Abdulbari as a secretary | |
11 Feb 2014 | AD01 | Registered office address changed from 66 Chadwell Heath Lane Romford RM6 4NP England on 11 February 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Maruful Aziz as a director | |
26 Jan 2014 | AP01 | Appointment of Mr Maruful Aziz as a director | |
26 Jan 2014 | TM01 | Termination of appointment of Shirin Siddiqua as a director | |
26 Jan 2014 | TM02 | Termination of appointment of Shirin Siddiqua as a secretary | |
26 Jan 2014 | AD01 | Registered office address changed from Flat - a 110 Woodgrange Road London E7 0EW England on 26 January 2014 | |
24 Jan 2013 | NEWINC | Incorporation |