- Company Overview for ONELINER SYSTEMS LIMITED (10270141)
- Filing history for ONELINER SYSTEMS LIMITED (10270141)
- People for ONELINER SYSTEMS LIMITED (10270141)
- More for ONELINER SYSTEMS LIMITED (10270141)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2023 | DS01 | Application to strike the company off the register | |
12 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2022 | PSC04 | Change of details for Simon Sanders as a person with significant control on 23 December 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
14 Aug 2019 | AD01 | Registered office address changed from 35 Fowler's Road Salisbury SP1 2QP United Kingdom to 35 Fowler's Road Salisbury SP1 2QP on 14 August 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2017 | PSC04 | Change of details for Simon Sanders as a person with significant control on 22 August 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Simon Sanders on 22 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 35 Fowler's Road Salisbury SP1 2QP on 22 August 2017 | |
21 Oct 2016 | AP01 | Appointment of Mr Ben Sanders as a director on 21 October 2016 |