ONE DIRECT BUSINESS LIMITED

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.09611868
CategoryPrivate Limited Company
Incorporated28 May 2015
Age8 years, 11 months
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 8 days

SUMMARY

ONE DIRECT BUSINESS LIMITED is an dissolved private limited company with number 09611868. It was incorporated 8 years, 11 months ago, on 28 May 2015 and it was dissolved 1 year, 7 months, 8 days ago, on 20 September 2022. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2021

Action Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2020

Action Date: 20 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: Dimmicks Corner, 179 Hunts Pond Road Fareham Hampshire PO14 4PL England

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

Change date: 2019-09-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: Dimmicks Corner, 179 Hunts Pond Road Fareham Hampshire PO14 4PL

Old address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Gareth Edward Birkett

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Eleanor Birkett

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Mrs Eleanor Birkett

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Edward Birkett

Change date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gareth Edward Birkett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Edward Birkett

Change date: 2016-05-17

Documents

View document PDF

Resolution

Date: 16 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2015

Action Date: 28 May 2015

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2015-05-28

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2015

Action Date: 28 May 2015

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2015-05-28

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUEL RACING (UK) LTD

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:10403808
Status:ACTIVE
Category:Private Limited Company

GREENSFIELD LTD

108 ALFRED COURT,LONDON,NW6 1DF

Number:11565190
Status:ACTIVE
Category:Private Limited Company

HOWIE CONSTRUCTION CONSULTANTS LTD

23 PRINCES STREET,ANGUS,DD5 4AW

Number:SC574286
Status:ACTIVE
Category:Private Limited Company

PAPA ENTERPRISE LIMITED

1 POACHERS PLACE,LEICESTER,LE2 4TW

Number:11948563
Status:ACTIVE
Category:Private Limited Company

SC SEWING LTD

363 BROOK STREET,DUNDEE,DD5 2DS

Number:SC606106
Status:ACTIVE
Category:Private Limited Company

SWEET CHERRY LTD

3 GLASSON CLOSE,BLACKBURN,BB2 3LA

Number:09555674
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