Advanced company searchLink opens in new window

ONE M EVENTS AND CATERING LTD

Company number 11955568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
10 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2023 AD01 Registered office address changed from 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 14 March 2023
14 Mar 2023 LIQ02 Statement of affairs
14 Mar 2023 600 Appointment of a voluntary liquidator
14 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-02
01 Feb 2023 PSC04 Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 23 January 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
31 Jan 2023 PSC04 Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 23 January 2023
31 Jan 2023 PSC07 Cessation of David Andrew Snaith as a person with significant control on 23 January 2023
31 Jan 2023 TM01 Termination of appointment of David Andrew Snaith as a director on 23 January 2023
01 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
23 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
22 Mar 2022 PSC04 Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 19 March 2022
22 Mar 2022 CH01 Director's details changed for Mr David Andrew Snaith on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Mayo Ian Sammual Binnie on 19 March 2022
22 Mar 2022 AD01 Registered office address changed from 18-19 Albion Street Hull East Yorkshire HU1 3TG England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 22 March 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
01 Dec 2021 PSC01 Notification of David Andrew Snaith as a person with significant control on 1 August 2020
26 Aug 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
20 Apr 2021 CH01 Director's details changed for Mr David Andrew Snaith on 23 March 2021
20 Apr 2021 CH01 Director's details changed for Mr Mayo Ian Sammual Binnie on 23 March 2021
20 Apr 2021 AD01 Registered office address changed from 70 Wright Street Hull HU2 8JD England to 18-19 Albion Street Hull East Yorkshire HU1 3TG on 20 April 2021
06 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
05 Feb 2020 PSC04 Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 1 February 2020