ONEOFIVE CONSULTANCY LTD

71-75 Shelton Street, Covent Garden, WC2H 9JQ, London, United Kingdom
StatusDISSOLVED
Company No.08108530
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age11 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

ONEOFIVE CONSULTANCY LTD is an dissolved private limited company with number 08108530. It was incorporated 11 years, 10 months, 14 days ago, on 18 June 2012 and it was dissolved 1 year, 3 months, 30 days ago, on 03 January 2023. The company address is 71-75 Shelton Street, Covent Garden, WC2H 9JQ, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Miss Siobhan Cathrine Carroll

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Siobhan Catherine Carroll

Change date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Siobhan Cathrine Carroll

Notification date: 2016-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Siobhan Catherine Carroll

Change date: 2015-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Siobhan Catherine Carroll

Change date: 2015-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2015

Action Date: 16 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-16

Old address: Office 36 88-90 Hatton Garden London EC1N 8PN

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Siobhan Catherine Carroll

Documents

View document PDF

Annual return company with made up date

Date: 14 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC ASSOCIATES LONDON LIMITED

59 CRANBROOK DRIVE,ESHER,KT10 8DN

Number:10491557
Status:ACTIVE
Category:Private Limited Company

BODYTONE BY ELAINE LIMITED

67 MACLEOD ROAD,LONDON,N21 1SW

Number:11806732
Status:ACTIVE
Category:Private Limited Company

LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED

CHARTWELL HOUSE 5 BARNES WALLIS ROAD,FAREHAM,PO15 5TT

Number:02800417
Status:ACTIVE
Category:Private Limited Company

MANAJ PRESTIGE LIFESTYLE LTD

50 STRATTONDALE STREET,LONDON,E14 3HG

Number:11702223
Status:ACTIVE
Category:Private Limited Company

MICHAEL F MORRIS LIMITED

1 - 4 LONDON ROAD,LINCS,PE11 2TA

Number:06189501
Status:ACTIVE
Category:Private Limited Company

STUART DENNIS PLASTERING LIMITED

17 CROMER ROAD,NORWICH,NR11 8RF

Number:08251521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source