Advanced company searchLink opens in new window

ONERAGTIME WOLEET LIMITED

Company number 11208020

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2024 DS01 Application to strike the company off the register
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2022 AA Full accounts made up to 31 December 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
28 Jul 2020 AA Accounts for a small company made up to 31 December 2019
13 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 14/02/2019
04 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2020.
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 January 2019
  • EUR 1,624
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 PSC08 Notification of a person with significant control statement
15 Mar 2019 PSC07 Cessation of Jean-Marie Raymond Pierre Messier as a person with significant control on 15 February 2018
15 Mar 2019 PSC07 Cessation of Stephanie Christelle Hospital as a person with significant control on 15 February 2018
01 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
23 Jul 2018 AD04 Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd
23 Jul 2018 AD01 Registered office address changed from Gridiron 1 Pancras Square Kings Cross London N1C 4AG United Kingdom to 5 Fleet Place London EC4M 7rd on 23 July 2018
23 Jul 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018