ONE-D FINANCIAL CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 09057398 |
Category | Private Limited Company |
Incorporated | 27 May 2014 |
Age | 10 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 30 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 04 Apr 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Apr 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 28 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2018-03-07
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
37 BARKUS CLOSE,,CV47 1GB
Number: | 05564710 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, LINK BUSINESS CENTRE THAMESGATE HOUSE,SOUTHEND-ON-SEA,SS2 6BU
Number: | 10026452 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNAYGILL IND ESTATE,SKIPTON,BD23 2QR
Number: | 00594282 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE SWAN COURTYARD,BIRMINGHAM,B26 1BS
Number: | 01934701 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-54 KING STREET,MAIDENHEAD,SL6 1DY
Number: | 11221129 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 EASTWAY,MORDEN,SM4 4HW
Number: | 09635126 |
Status: | ACTIVE |
Category: | Private Limited Company |