Advanced company searchLink opens in new window

ONE STOP IMMIGRATION SOLUTIONS LIMITED

Company number 08373292

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 5,000
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