- Company Overview for ONE'S INITIATIVE LIMITED (09278336)
- Filing history for ONE'S INITIATIVE LIMITED (09278336)
- People for ONE'S INITIATIVE LIMITED (09278336)
- More for ONE'S INITIATIVE LIMITED (09278336)
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
|
|
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
|
|
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
28 Mar 2015 | CERTNM |
Company name changed method advisory LIMITED\certificate issued on 28/03/15
|
|
28 Mar 2015 | CONNOT | Change of name notice | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|