Advanced company searchLink opens in new window

ONE PLUS FUN LTD

Company number 12413939

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)
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
15 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 AP01 Appointment of Mr William John King as a director on 1 April 2022
25 Feb 2022 TM01 Termination of appointment of Hayley Corinne Pearson as a director on 1 January 2022
25 Feb 2022 CS01 Confirmation statement made on 19 January 2021 with no updates
17 Feb 2022 PSC07 Cessation of Hayley Corinne Pearson as a person with significant control on 10 February 2022
31 May 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Apr 2021 AD01 Registered office address changed from 45 Broadmark Road Slough SL2 5QD England to 11 Beckett Road Coulsdon CR5 1RZ on 12 April 2021
29 Mar 2021 PSC07 Cessation of Nicole Sian Gibson as a person with significant control on 29 March 2021
18 Feb 2021 TM01 Termination of appointment of Nicole Sian Gibson as a director on 18 February 2021
17 Feb 2020 TM01 Termination of appointment of William John King as a director on 17 February 2020
22 Jan 2020 PSC04 Change of details for Mr William John King as a person with significant control on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Miss Nicole Sian Gibson on 21 January 2020
21 Jan 2020 PSC04 Change of details for Mr William John King as a person with significant control on 21 January 2020
21 Jan 2020 PSC01 Notification of Hayley Corinne Pearson as a person with significant control on 21 January 2020
21 Jan 2020 AP01 Appointment of Mr William John King as a director on 21 January 2020
21 Jan 2020 AD01 Registered office address changed from 35 Evreham Road Iver SL0 0AH England to 45 Broadmark Road Slough SL2 5QD on 21 January 2020
21 Jan 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 Broadmark Road Slough SL2 5QD on 21 January 2020
21 Jan 2020 AP01 Appointment of Miss Hayley Corinne Pearson as a director on 21 January 2020
20 Jan 2020 PSC01 Notification of William John King as a person with significant control on 20 January 2020