Advanced company searchLink opens in new window

ONE 2 ONE ASSETS UK LTD

Company number 15206866

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)
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
10 May 2024 TM01 Termination of appointment of Saniel Paul Kashyap as a director on 10 May 2024
10 May 2024 TM01 Termination of appointment of Navneet Singh Goraya as a director on 10 May 2024
08 May 2024 AD01 Registered office address changed from Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA England to Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA on 8 May 2024
08 May 2024 AD01 Registered office address changed from 98 Horsley Road Horseley Road Tipton DY4 7NH England to Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA on 8 May 2024
02 May 2024 PSC01 Notification of Parmjeet Singh as a person with significant control on 2 May 2024
02 May 2024 PSC07 Cessation of Me2Sini 4 Ever Ltd as a person with significant control on 2 May 2024
02 May 2024 AP01 Appointment of Mr Parmjeet Singh as a director on 2 May 2024
27 Mar 2024 AP01 Appointment of Mr Saniel Paul Kashyap as a director on 27 March 2024
27 Mar 2024 TM01 Termination of appointment of Prince Prince as a director on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from 22 Tew Park Road Birmingham B21 0TS England to 98 Horsley Road Horseley Road Tipton DY4 7NH on 27 March 2024
12 Oct 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-10-12
  • GBP 100