- Company Overview for ONE CALL HOLDINGS LIMITED (SC686372)
- Filing history for ONE CALL HOLDINGS LIMITED (SC686372)
- People for ONE CALL HOLDINGS LIMITED (SC686372)
- Insolvency for ONE CALL HOLDINGS LIMITED (SC686372)
- Registers for ONE CALL HOLDINGS LIMITED (SC686372)
- More for ONE CALL HOLDINGS LIMITED (SC686372)
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) |
---|---|---|---|
13 Sep 2024 | AD01 | Registered office address changed from 4th Floor 58 Waterloo Street Glasgow G2 7DA to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 13 September 2024 | |
19 Oct 2023 | AD01 | Registered office address changed from Unit 27 30 Edison Street Hillington Park Glasgow G52 4JW Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 19 October 2023 | |
06 Oct 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
17 Aug 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
01 Dec 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
19 Feb 2021 | PSC07 | Cessation of Vvs Investments Limited as a person with significant control on 18 February 2021 | |
19 Feb 2021 | PSC05 | Change of details for Enzii Investments Limited as a person with significant control on 18 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
12 Feb 2021 | PSC02 | Notification of Enzii Investments Limited as a person with significant control on 11 February 2021 | |
12 Feb 2021 | PSC02 | Notification of Vvs Investments Limited as a person with significant control on 11 February 2021 | |
11 Feb 2021 | AD03 | Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA | |
11 Feb 2021 | AD02 | Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA | |
11 Feb 2021 | PSC07 | Cessation of Mario Formisano as a person with significant control on 11 February 2021 | |
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 25 January 2021
|
|
18 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-18
|