Advanced company searchLink opens in new window

ONE WAY SPA LTD

Company number 12487975

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)
22 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2024 RP05 Registered office address changed to PO Box 4385, 12487975 - Companies House Default Address, Cardiff, CF14 8LH on 1 March 2024
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
09 Aug 2023 TM01 Termination of appointment of Paul K as a director on 15 July 2023
18 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
18 Apr 2023 AD01 Registered office address changed from 54B Banstead Road Carshalton SM5 3NW England to Office 3864, 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 18 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Arturs Zjuevs on 1 April 2023
14 Apr 2023 PSC07 Cessation of Paul K as a person with significant control on 1 April 2023
14 Apr 2023 PSC01 Notification of Arturs Zjuzevs as a person with significant control on 1 April 2023
14 Apr 2023 AP01 Appointment of Mr Arturs Zjuevs as a director on 1 April 2023
02 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
22 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
01 May 2021 AA Micro company accounts made up to 28 February 2021
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
09 Sep 2020 CH01 Director's details changed for Mr Paul Kk on 1 March 2020
09 Sep 2020 PSC04 Change of details for Mr Paul Kk as a person with significant control on 1 March 2020
07 Sep 2020 PSC01 Notification of Paul Kk as a person with significant control on 1 March 2020
07 Sep 2020 AP01 Appointment of Mr Paul Kk as a director on 1 March 2020
01 Sep 2020 AD01 Registered office address changed from 219 Eastern Avenue Ilford IG4 5AP England to 54B Banstead Road Carshalton SM5 3NW on 1 September 2020
01 Sep 2020 PSC07 Cessation of Chanisara Hodges as a person with significant control on 1 September 2020