- Company Overview for ONE 2 ONE ASSETS UK LTD (15206866)
- Filing history for ONE 2 ONE ASSETS UK LTD (15206866)
- People for ONE 2 ONE ASSETS UK LTD (15206866)
- More for ONE 2 ONE ASSETS UK LTD (15206866)
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
Statement of capital on 2023-10-12
|