- Company Overview for OPERATIONS ONE LIMITED (09593152)
- Filing history for OPERATIONS ONE LIMITED (09593152)
- People for OPERATIONS ONE LIMITED (09593152)
- Charges for OPERATIONS ONE LIMITED (09593152)
- Insolvency for OPERATIONS ONE LIMITED (09593152)
- More for OPERATIONS ONE LIMITED (09593152)
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) |
---|---|---|---|
21 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2019 | AM10 | Administrator's progress report | |
21 Nov 2019 | AM23 | Notice of move from Administration to Dissolution | |
03 Jul 2019 | AM10 | Administrator's progress report | |
22 Jan 2019 | AD01 | Registered office address changed from 3 Field Court London WC1R 5EF to 5 Field Court London WC1R 5EF on 22 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 49 - 59 New Street Huddersfield HD1 2BQ England to 3 Field Court London WC1R 5EF on 16 January 2019 | |
15 Jan 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
10 Jan 2019 | AM01 | Appointment of an administrator | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
13 Oct 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
13 Oct 2017 | PSC02 | Notification of Global Sports Solutions Limited as a person with significant control on 1 October 2016 | |
16 Jun 2017 | AD01 | Registered office address changed from 16 Leveret Way St. Neots PE19 6AT England to 49 - 59 New Street Huddersfield HD1 2BQ on 16 June 2017 | |
17 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
19 Oct 2016 | AP01 | Appointment of Mrs Lisa Jane Hayes as a director on 19 October 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA United Kingdom to 16 Leveret Way St. Neots PE19 6AT on 19 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Simon Hayes as a director on 19 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Jan Franco Spaticchia as a director on 19 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Robert Lane as a director on 19 October 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
21 Sep 2015 | MR01 | Registration of charge 095931520001, created on 16 September 2015 | |
31 Aug 2015 | AA01 | Current accounting period extended from 31 May 2016 to 30 September 2016 | |
15 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-15
|