- Company Overview for ONE STEP VISA SERVICES LTD (06064097)
- Filing history for ONE STEP VISA SERVICES LTD (06064097)
- People for ONE STEP VISA SERVICES LTD (06064097)
- More for ONE STEP VISA SERVICES LTD (06064097)
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
|
|
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
|
|
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
|
|
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 |