- Company Overview for ONETRIBEGEAR LIMITED (11682660)
- Filing history for ONETRIBEGEAR LIMITED (11682660)
- People for ONETRIBEGEAR LIMITED (11682660)
- More for ONETRIBEGEAR LIMITED (11682660)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
27 May 2022 | PSC04 | Change of details for Mr Thomas Dangarembizi as a person with significant control on 26 May 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Jul 2020 | AP01 | Appointment of Mr Tinashe Paradzayi Ruswa as a director on 1 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from 24 Osmund Drive Northampton Northamptonshire NN3 8XB England to Onetribegear Limited 22 Paddock Way Hinckley Leicestershire LE10 0FJ on 9 July 2020 | |
09 Jul 2020 | PSC01 | Notification of Thomas Dangarembizi as a person with significant control on 9 July 2020 | |
09 Jul 2020 | PSC07 | Cessation of Monika Dangarembizi as a person with significant control on 9 July 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
16 Dec 2019 | TM01 | Termination of appointment of Monika Dangarembizi as a director on 15 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Farai Judith Dangarembizi as a director on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 22 Osmund Drive Northampton NN3 8XB United Kingdom to 24 Osmund Drive Northampton Northamptonshire NN3 8XB on 16 December 2019 | |
30 Nov 2018 | AD01 | Registered office address changed from 22 Osmund Drive Northampton NN3 8XB United Kingdom to 22 Osmund Drive Northampton NN3 8XB on 30 November 2018 | |
16 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-16
|