- Company Overview for ONEFIELD PROPERTIES LIMITED (11018555)
- Filing history for ONEFIELD PROPERTIES LIMITED (11018555)
- People for ONEFIELD PROPERTIES LIMITED (11018555)
- More for ONEFIELD PROPERTIES LIMITED (11018555)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2018 | TM01 | Termination of appointment of a director | |
07 Mar 2018 | AD01 | Registered office address changed from 99 Clapton Common London E5 9AB England to 99 Clapton Common London E5 9AB on 7 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 99 Clapton Common London E5 9AB on 7 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Michael Duke as a director on 6 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Mark Bodner as a director on 6 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Yisroel Kohn as a person with significant control on 6 March 2018 | |
06 Mar 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 6 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Yisroel Kohn as a director on 6 March 2018 | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|