Advanced company searchLink opens in new window

ONE LIFE WILLS LIMITED

Company number 08533439

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
08 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
20 Apr 2021 AP01 Appointment of Mr Jamie Merchandani as a director on 19 April 2021
20 Apr 2021 PSC01 Notification of Jamie Mirchandani as a person with significant control on 19 April 2021
20 Apr 2021 PSC07 Cessation of Filippo Salvaggio as a person with significant control on 19 April 2021
20 Apr 2021 TM01 Termination of appointment of Filippo Salvaggio as a director on 19 April 2021
20 Apr 2021 AD01 Registered office address changed from 35 South Acre Drive Handforth Wilmslow SK9 3HN England to 35 Normanby Street Swinton Manchester M27 9TL on 20 April 2021
08 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
13 Mar 2020 AP01 Appointment of Mr Filippo Salvaggio as a director on 13 March 2020
13 Mar 2020 PSC01 Notification of Filippo Salvaggio as a person with significant control on 13 March 2020
13 Mar 2020 PSC07 Cessation of Thomas Dennis Loughran as a person with significant control on 13 March 2020
13 Mar 2020 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 35 South Acre Drive Handforth Wilmslow SK9 3HN on 13 March 2020
13 Mar 2020 TM01 Termination of appointment of Thomas Dennis Loughran as a director on 13 March 2020
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
09 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-08
07 May 2019 TM01 Termination of appointment of Barbara Kahan as a director on 7 May 2019
07 May 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 1 Kings Avenue London N21 3NA on 7 May 2019
07 May 2019 PSC01 Notification of Thomas Dennis Loughran as a person with significant control on 7 May 2019
07 May 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 7 May 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
07 May 2019 AP01 Appointment of Thomas Dennis Loughran as a director on 7 May 2019
13 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018