ONE-D FINANCIAL CONSULTING LIMITED

27 John Keall House 27 John Keall House, London, SW15 1DJ, United Kingdom
StatusDISSOLVED
Company No.09057398
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 1 day
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 4 days

SUMMARY

ONE-D FINANCIAL CONSULTING LIMITED is an dissolved private limited company with number 09057398. It was incorporated 10 years, 1 day ago, on 27 May 2014 and it was dissolved 4 years, 2 months, 4 days ago, on 24 March 2020. The company address is 27 John Keall House 27 John Keall House, London, SW15 1DJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr David John Lewis

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-03

Officer name: Mr David John Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Address

Type: AD01

Old address: 27 John Keall House Henry Jackson Road Putney London SW15 1DJ United Kingdom

New address: 27 John Keall House Henry Jackson Road London SW15 1DJ

Change date: 2018-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Lewis

Change date: 2018-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: 27 Henry Jackson Road London SW15 1DJ England

Change date: 2018-01-25

New address: 27 John Keall House Henry Jackson Road Putney London SW15 1DJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-01-17

New address: 27 Henry Jackson Road London SW15 1DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Lewis

Change date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2017-09-28

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADAWAY LIMITED

37 BARKUS CLOSE,,CV47 1GB

Number:05564710
Status:ACTIVE
Category:Private Limited Company

FLUSH (LONDON HILL) LTD

SUITE 1, LINK BUSINESS CENTRE THAMESGATE HOUSE,SOUTHEND-ON-SEA,SS2 6BU

Number:10026452
Status:ACTIVE
Category:Private Limited Company

KERRY ULTRASONICS LIMITED

SNAYGILL IND ESTATE,SKIPTON,BD23 2QR

Number:00594282
Status:ACTIVE
Category:Private Limited Company

MARY ANN PROPERTIES LIMITED

ONE SWAN COURTYARD,BIRMINGHAM,B26 1BS

Number:01934701
Status:ACTIVE
Category:Private Limited Company

SATE CATERING LIMITED

50-54 KING STREET,MAIDENHEAD,SL6 1DY

Number:11221129
Status:ACTIVE
Category:Private Limited Company

STAFFTRONICS LTD

10 EASTWAY,MORDEN,SM4 4HW

Number:09635126
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