- Company Overview for ONEMIND PROPERTIES LIMITED (10559546)
- Filing history for ONEMIND PROPERTIES LIMITED (10559546)
- People for ONEMIND PROPERTIES LIMITED (10559546)
- More for ONEMIND PROPERTIES LIMITED (10559546)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
01 Nov 2021 | AP01 | Appointment of Mr Mitchell Bruce Sandler as a director on 22 October 2021 | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
28 Oct 2021 | PSC07 | Cessation of Valerii Fedorovich Agapitov as a person with significant control on 22 October 2021 | |
25 Oct 2021 | PSC01 | Notification of Mitchell Bruce Sandler as a person with significant control on 22 October 2021 | |
25 Oct 2021 | PSC04 | Change of details for Mr Valerii Fedorovich Agapitov as a person with significant control on 22 October 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
24 Jan 2020 | PSC01 | Notification of Valerii Fedorovich Agapitov as a person with significant control on 13 December 2019 | |
24 Jan 2020 | PSC07 | Cessation of Melvin Sprawls as a person with significant control on 13 December 2019 | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
13 Jan 2020 | AP04 | Appointment of Fh Secretaries Ltd as a secretary on 10 January 2020 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
08 Jan 2018 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 8 January 2018 | |
13 Nov 2017 | TM01 | Termination of appointment of Melvin Sprawls as a director on 13 November 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 15 September 2017 | |
12 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-12
|