Advanced company searchLink opens in new window

ONE STEP VISA SERVICES LTD

Company number 06064097

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2016 AD01 Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 40 James Bedford Close Pinner HA5 3TD on 9 November 2016
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 AD02 Register inspection address has been changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom to 407 Britannia House Glenthorne Road London W6 0LH
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
26 Jun 2013 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
16 Aug 2011 AD03 Register(s) moved to registered inspection location
16 Aug 2011 AD02 Register inspection address has been changed
16 Aug 2011 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 16 August 2011
16 Aug 2011 AD01 Registered office address changed from 38 Park Lane Hayes Middlesex UB4 8AB England on 16 August 2011
15 Aug 2011 AP01 Appointment of Mr Sameer Ahmed Durrani as a director
15 Aug 2011 AP01 Appointment of Mr Sameer Ahmed Durrani as a director
15 Aug 2011 TM01 Termination of appointment of Hussnain Shah as a director
15 Aug 2011 TM01 Termination of appointment of Faisal Syed as a director
15 Aug 2011 TM02 Termination of appointment of Faisal Syed as a secretary
27 Jul 2011 AP01 Appointment of Mr Faisal Syed as a director