ONE2ONE THERAPIES LIMITED
Status | DISSOLVED |
Company No. | 08109369 |
Category | Private Limited Company |
Incorporated | 18 Jun 2012 |
Age | 11 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 3 days |
SUMMARY
ONE2ONE THERAPIES LIMITED is an dissolved private limited company with number 08109369. It was incorporated 11 years, 11 months, 3 days ago, on 18 June 2012 and it was dissolved 10 months, 3 days ago, on 18 July 2023. The company address is 1 Riverside 1 Riverside 1 Riverside 1 Riverside, Halstead, CO9 2JG, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Notification of a person with significant control
Date: 24 Oct 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-14
Psc name: Andrew Barton
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-14
Psc name: Emma Spencer
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
New address: PO Box CO9 2JG 1 Riverside 1 Riverside High Street Halstead Essex CO9 2JG
Old address: 21 Windmill Road Halstead Essex CO9 1JL
Change date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Some Companies
HOULDSWORTH MILL LIMITED UNIT 12B HOULDSWORTH STREET,STOCKPORT,SK5 6DA
Number: | 08424485 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX
Number: | 11340812 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LONG LANE,DUNDEE,DD5 1HH
Number: | SC559355 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB
Number: | 10559632 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MILNER BOARDMAN PERSONAL INSOLVENCY LIMITED
ST GEORGE'S HOUSE,BOLTON,BL1 2EN
Number: | 07861470 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PECKS HILL,WALTHAM ABBEY,EN9 2NX
Number: | 11178578 |
Status: | ACTIVE |
Category: | Private Limited Company |