- Company Overview for ONE TECHNOLOGIES INTERNATIONAL LIMITED (09005516)
- Filing history for ONE TECHNOLOGIES INTERNATIONAL LIMITED (09005516)
- People for ONE TECHNOLOGIES INTERNATIONAL LIMITED (09005516)
- More for ONE TECHNOLOGIES INTERNATIONAL LIMITED (09005516)
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
|
|
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
|
|
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
|