Advanced company searchLink opens in new window

ONEVU LIMITED

Company number 05032427

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 9,000,257
11 Oct 2017 DS01 Application to strike the company off the register
05 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mr Michael John Ellis on 7 October 2016
14 Nov 2016 TM02 Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016
10 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7,640,399
01 Feb 2016 TM01 Termination of appointment of Claire Andree Hafner as a director on 1 January 2016
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 7,640,399
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 7,640,399
28 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
21 Feb 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 CH01 Director's details changed for Mr Michael John Ellis on 22 January 2013
05 Feb 2013 TM01 Termination of appointment of Gurinder Sumra as a director
05 Feb 2013 TM01 Termination of appointment of David Gilmore as a director
05 Feb 2013 AP01 Appointment of Mr Michael John Ellis as a director
25 Jun 2012 TM01 Termination of appointment of Mark Chapman as a director
23 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 February 2012
15 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/03/2012
28 Feb 2012 AA Full accounts made up to 31 December 2011