Advanced company searchLink opens in new window

ONE'S INITIATIVE LIMITED

Company number 09278336

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2021 DS01 Application to strike the company off the register
07 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
04 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
10 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
16 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
21 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
18 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
17 Jul 2018 PSC07 Cessation of Giuseppe Dessi as a person with significant control on 9 July 2018
17 Jul 2018 PSC01 Notification of Elisa Bianchi as a person with significant control on 9 July 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
05 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
20 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Jul 2017 PSC01 Notification of Giuseppe Dessi as a person with significant control on 4 June 2016
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
08 Jun 2017 CH01 Director's details changed for Mr Giuseppe Dessi on 8 June 2017
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
24 Jun 2016 AD01 Registered office address changed from 25 Savile Row London W1S 2ER to Fourth Floor 40 New Bond Street London W1S 2RX on 24 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
28 Mar 2015 CERTNM Company name changed method advisory LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-11
28 Mar 2015 CONNOT Change of name notice
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 1,000