- Company Overview for ONE20 DEVELOPMENTS LIMITED (09455134)
- Filing history for ONE20 DEVELOPMENTS LIMITED (09455134)
- People for ONE20 DEVELOPMENTS LIMITED (09455134)
- Charges for ONE20 DEVELOPMENTS LIMITED (09455134)
- Insolvency for ONE20 DEVELOPMENTS LIMITED (09455134)
- More for ONE20 DEVELOPMENTS LIMITED (09455134)
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) |
---|---|---|---|
10 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 20 December 2017 | |
13 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | LIQ01 | Declaration of solvency | |
02 Nov 2017 | MR04 | Satisfaction of charge 094551340001 in full | |
02 Nov 2017 | MR04 | Satisfaction of charge 094551340002 in full | |
15 Mar 2017 | AD01 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 15 March 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Mrs Leyla Dacosta on 4 October 2016 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Lee Anthony Joseph Dacosta on 4 October 2016 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Paul Simon Godfrey on 4 October 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Paul Simon Godfrey as a director on 13 September 2016 | |
03 May 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
09 Sep 2015 | CH01 | Director's details changed for Mr Lee Anthony Joseph Dacosta on 8 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Leyla Dacosta on 8 September 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Lee Anthony Joseph Dacosta on 20 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Leyla Dacosta on 20 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Paul Simon Godfrey on 20 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Leyla Da Costa on 20 April 2015 | |
21 Apr 2015 | MR01 |
Registration of a charge
|