Advanced company searchLink opens in new window

ONE LUXURY POOL LTD

Company number 11036257

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 RP05 Registered office address changed to PO Box 4385, 11036257: Companies House Default Address, Cardiff, CF14 8LH on 1 September 2022
01 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 1 March 2022
01 Mar 2022 TM01 Termination of appointment of Tony Kirk as a director on 3 January 2022
01 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from 112 Highfield Road Tipton West Midlands DY4 0QR England to 20-22 Wenlock Road London N1 7GU on 1 March 2022
01 Mar 2022 PSC01 Notification of Bradnick Bradnick as a person with significant control on 1 January 2020
01 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 112 Highfield Road Tipton West Midlands DY4 0QR on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from 8a College Hill Shrewsbury SY1 1LZ England to 112 Highfield Road Tipton West Midlands DY4 0QR on 1 March 2022
02 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with updates
02 Jan 2022 AA Micro company accounts made up to 30 October 2020
29 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
22 Jun 2021 AD01 Registered office address changed from 17 Cambrian House Chester St Shrewsbury SY1 1PA England to 8a College Hill Shrewsbury SY1 1LZ on 22 June 2021
09 Mar 2021 CS01 Confirmation statement made on 26 October 2020 with updates
08 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 Cambrian House Chester St Shrewsbury SY1 1PA on 8 March 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2020 CS01 Confirmation statement made on 26 October 2019 with updates
25 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2019 AP01 Appointment of Mr Anthony Bradnick as a director on 24 October 2019
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jan 2019 DISS40 Compulsory strike-off action has been discontinued