- Company Overview for ONE UTILITY BILL LIMITED (09534085)
- Filing history for ONE UTILITY BILL LIMITED (09534085)
- People for ONE UTILITY BILL LIMITED (09534085)
- Charges for ONE UTILITY BILL LIMITED (09534085)
- More for ONE UTILITY BILL LIMITED (09534085)
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) |
---|---|---|---|
29 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
17 Sep 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
06 Sep 2018 | MR01 | Registration of charge 095340850002, created on 4 September 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
18 Apr 2018 | CH01 | Director's details changed for Mr Christopher Thomas Dawson on 8 April 2018 | |
16 Feb 2018 | MR04 | Satisfaction of charge 095340850001 in full | |
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|
|
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 19 October 2017
|
|
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
01 Nov 2017 | AP01 | Appointment of Mr Nicholas Stephen Moore as a director on 31 October 2017 | |
15 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Jul 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 10 January 2017 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 10 November 2016
|
|
09 Nov 2016 | TM01 | Termination of appointment of Nicholas Herbert Dominic Dawson as a director on 21 October 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 5 Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 4 August 2016 | |
06 Jun 2016 | MR01 | Registration of charge 095340850001, created on 6 June 2016 |