- Company Overview for ONE LIFE WILLS LIMITED (08533439)
- Filing history for ONE LIFE WILLS LIMITED (08533439)
- People for ONE LIFE WILLS LIMITED (08533439)
- More for ONE LIFE WILLS LIMITED (08533439)
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
|
|
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
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 |