- Company Overview for ONE DELIVERY LIMITED (08508382)
- Filing history for ONE DELIVERY LIMITED (08508382)
- People for ONE DELIVERY LIMITED (08508382)
- More for ONE DELIVERY LIMITED (08508382)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Craig Pollock on 8 November 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mr Craig Pollock as a person with significant control on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from , 81a Town Street, Armley, Leeds, LS12 3HD to Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG on 8 November 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
12 Nov 2015 | TM01 | Termination of appointment of Aviaz Samad as a director on 12 November 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
10 Feb 2014 | AP01 | Appointment of Mr Aviaz Samad as a director | |
14 Nov 2013 | AD01 | Registered office address changed from , 68 Coach Road, Wakefield, WF1 3ED, England on 14 November 2013 | |
29 Apr 2013 | NEWINC | Incorporation |