Advanced company searchLink opens in new window

ONEFOLD RECORDS LTD

Company number 08060001

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2015 DS01 Application to strike the company off the register
08 Aug 2015 TM01 Termination of appointment of Leon Paul Anderson as a director on 8 August 2015
08 Aug 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
22 Apr 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Feb 2015 AP01 Appointment of Mr James Gummer as a director on 8 May 2012
05 Feb 2015 AD01 Registered office address changed from 76 Perry Rise London SE23 2QL to 3 Chapel Place Clere House London EC2A 3DQ on 5 February 2015
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
05 Jun 2014 AD01 Registered office address changed from 34 Markhams Chase Basildon Essex SS15 5JY England on 5 June 2014
08 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Mr Leon Paul Anderson on 9 May 2012
17 May 2013 AD01 Registered office address changed from C/O Onefold Records 62 Clifford Way Maidstone Kent ME16 8GD United Kingdom on 17 May 2013
02 Apr 2013 TM01 Termination of appointment of James Gummer as a director
15 Jul 2012 CH01 Director's details changed for Mr Leon Anderson on 14 July 2012
28 Jun 2012 CH01 Director's details changed for Mr James Gummer on 28 June 2012
21 Jun 2012 CH01 Director's details changed
21 Jun 2012 CH01 Director's details changed
08 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted