Download leads from Nexok and grow your business. Find out more

30One Equities Limited

Documents

Total Documents39
Total Pages101

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off
24 May 2011Final Gazette dissolved via voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
27 July 2010Voluntary strike-off action has been suspended
27 July 2010Voluntary strike-off action has been suspended
15 June 2010First Gazette notice for voluntary strike-off
15 June 2010First Gazette notice for voluntary strike-off
4 June 2010Application to strike the company off the register
4 June 2010Application to strike the company off the register
25 March 2010Director's details changed for Darren John-Pierre White on 1 October 2009
25 March 2010Director's details changed for Darren John-Pierre White on 1 October 2009
25 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
25 March 2010Secretary's details changed for Darren John-Pierre White on 1 October 2009
25 March 2010Secretary's details changed for Darren John-Pierre White on 1 October 2009
25 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
25 March 2010Director's details changed for Darren John-Pierre White on 1 October 2009
25 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
25 March 2010Secretary's details changed for Darren John-Pierre White on 1 October 2009
12 December 2009Total exemption small company accounts made up to 31 March 2009
12 December 2009Total exemption small company accounts made up to 31 March 2009
3 July 2009Return made up to 07/02/09; full list of members
3 July 2009Return made up to 07/02/09; full list of members
8 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
8 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
3 July 2008Company name changed peter estates LIMITED\certificate issued on 07/07/08
3 July 2008Company name changed peter estates LIMITED\certificate issued on 07/07/08
25 June 2008Appointment terminated director incorporate directors LIMITED
25 June 2008Appointment Terminated Secretary incorporate secretariat LIMITED
25 June 2008Secretary appointed darren john-pierre white
25 June 2008Director appointed darren john-pierre white
25 June 2008Secretary appointed darren john-pierre white
25 June 2008Director appointed darren john-pierre white
25 June 2008Registered office changed on 25/06/2008 from 72 new bond street mayfair london W1S 1RR
25 June 2008Appointment Terminated Director incorporate directors LIMITED
25 June 2008Appointment terminated secretary incorporate secretariat LIMITED
25 June 2008Registered office changed on 25/06/2008 from 72 new bond street mayfair london W1S 1RR
7 February 2008Incorporation
7 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed