ONE PRO NUTRITION LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.10476137
CategoryPrivate Limited Company
Incorporated14 Nov 2016
Age7 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution15 Oct 2022
Years1 year, 7 months, 19 days

SUMMARY

ONE PRO NUTRITION LIMITED is an dissolved private limited company with number 10476137. It was incorporated 7 years, 6 months, 19 days ago, on 14 November 2016 and it was dissolved 1 year, 7 months, 19 days ago, on 15 October 2022. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Old address: 27 High Street Godstone RH9 8LS England

Change date: 2021-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Capital : 1.283 GBP

Date: 2019-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matt Prior Promotions Limited

Cessation date: 2017-07-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: One Pro Group Limited

Change date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: One Pro Group Limited

Notification date: 2017-07-17

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Sep 2019

Action Date: 23 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 23 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-23

Capital : 1.09 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 23 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-23

Officer name: Mr Gary Blythe

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-17

Psc name: Matt Prior Promotions Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew James Prior

Change date: 2017-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Mr Sameer Chandru Vaswani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: 27 High Street Godstone RH9 8LS

Change date: 2017-11-28

Old address: Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sameer Chandru Vaswani

Appointment date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-17

Psc name: Matt Prior Promotions Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: One Pro Cycling Limited

Cessation date: 2017-07-17

Documents

View document PDF

Incorporation company

Date: 14 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKNA INVESTMENTS LTD

56 MERCIAN WAY,SLOUGH,SL1 5LY

Number:11824193
Status:ACTIVE
Category:Private Limited Company

BARNES FABRICATIONS LTD

THE MOUNT,PRESTON,PR3 2LL

Number:04523416
Status:ACTIVE
Category:Private Limited Company

CAFFE CAPRI LTD

8 CLUNTERGATE,WAKEFIELD,WF4 5AG

Number:11602173
Status:ACTIVE
Category:Private Limited Company

CHEZOK LIMITED

58 PERRONET HOUSE,LONDON,SE1 6JS

Number:08533924
Status:ACTIVE
Category:Private Limited Company

INDUSRI CONSULTING SERVICES LIMITED

17 CALSHOT DRIVE,MILTON KEYNES,MK4 4LR

Number:08094478
Status:ACTIVE
Category:Private Limited Company

ROSE BROTHERS LLP

RIVERSIDE HOUSE RIVERSIDE AVENUE EAST,MANNINGTREE,CO11 1US

Number:OC424154
Status:ACTIVE
Category:Limited Liability Partnership

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