Advanced company searchLink opens in new window

ONEPHATDEEVA LIMITED

Company number 04468583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2015 DS01 Application to strike the company off the register
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
11 Jun 2013 TM02 Termination of appointment of Claire Hasirci as a secretary
22 May 2013 TM01 Termination of appointment of Emma Richards as a director
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
28 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
24 Aug 2011 AD01 Registered office address changed from C/O David Clouston Acre House 11-15 William Road London NW1 3ER on 24 August 2011
24 Aug 2011 CH03 Secretary's details changed for Mrs Claire Alison Hasirci on 1 August 2011
31 May 2011 CH01 Director's details changed for Claire Alison Hasirci on 1 January 2011
31 May 2011 TM01 Termination of appointment of Aydin Hasirci as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
20 Jan 2011 CH03 Secretary's details changed for Claire Alison Hasirci on 1 January 2011
20 Jan 2011 CH01 Director's details changed for Claire Alison Hasirci on 1 January 2011
20 Jan 2011 AP01 Appointment of Mrs Emma Jane Richards as a director
20 Jan 2011 CH01 Director's details changed for Aydin James Hasirci on 1 January 2011
20 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders