Advanced company searchLink opens in new window

ONE TECHNOLOGIES INTERNATIONAL LIMITED

Company number 09005516

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2020 DS01 Application to strike the company off the register
24 Jun 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2019 AP01 Appointment of Gayle Anderson as a director on 29 September 2019
19 Nov 2019 TM01 Termination of appointment of John Mark Persefield as a director on 12 July 2019
19 Nov 2019 TM01 Termination of appointment of Peter Berkland as a director on 14 November 2018
20 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
14 Feb 2017 TM01 Termination of appointment of Daniel Stephen Cashen as a director on 31 December 2016
10 Nov 2016 AD01 Registered office address changed from 55-58 Cherry Orchard East Kembrey Park Swindon Wiltshire SN2 8UQ to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 10 November 2016
03 Aug 2016 AA Accounts for a small company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Sep 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
14 Jul 2015 AD01 Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA to 55-58 Cherry Orchard East Kembrey Park Swindon Wiltshire SN2 8UQ on 14 July 2015
18 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
23 Oct 2014 AP01 Appointment of John Mark Persefield as a director on 12 August 2014
22 Oct 2014 AP01 Appointment of Daniel Stephen Cashen as a director on 12 August 2014
22 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-22
  • GBP 100