- Company Overview for THERA ONEPRIME LTD (12306412)
- Filing history for THERA ONEPRIME LTD (12306412)
- People for THERA ONEPRIME LTD (12306412)
- Charges for THERA ONEPRIME LTD (12306412)
- More for THERA ONEPRIME LTD (12306412)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2023 | DS01 | Application to strike the company off the register | |
13 Jan 2023 | MR04 | Satisfaction of charge 123064120001 in full | |
06 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
06 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
04 May 2022 | PSC07 | Cessation of Valeriu Sajin as a person with significant control on 23 February 2022 | |
04 May 2022 | PSC02 | Notification of Heroes Technology Ltd as a person with significant control on 23 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Valeriu Sajin as a director on 26 November 2021 | |
09 Dec 2021 | MA | Memorandum and Articles of Association | |
09 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | MR01 | Registration of charge 123064120001, created on 1 December 2021 | |
29 Nov 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 29 November 2021 | |
29 Nov 2021 | TM02 | Termination of appointment of Valeriu Sajin as a secretary on 26 November 2021 | |
29 Nov 2021 | AP03 | Appointment of Mr Alastair James Zucker as a secretary on 26 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Alessio Bruni as a director on 26 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Riccardo Bruni as a director on 26 November 2021 | |
25 Nov 2021 | AAMD | Amended total exemption full accounts made up to 30 November 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates |