- Company Overview for ONE PERCY STREET LIMITED (11668841)
- Filing history for ONE PERCY STREET LIMITED (11668841)
- People for ONE PERCY STREET LIMITED (11668841)
- Insolvency for ONE PERCY STREET LIMITED (11668841)
- More for ONE PERCY STREET LIMITED (11668841)
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) |
---|---|---|---|
01 Feb 2022 | PSC04 | Change of details for Mr Yinyang Xu as a person with significant control on 1 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
01 Feb 2022 | PSC07 | Cessation of David Tan as a person with significant control on 1 January 2022 | |
01 Feb 2022 | PSC01 | Notification of Yinyang Xu as a person with significant control on 1 February 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of David Tan as a director on 1 February 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Yinyan Xu on 1 February 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Yinyan Xu as a director on 27 January 2022 | |
16 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
16 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|