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

One 2 One Commercial Limited

Documents

Total Documents18
Total Pages96

Filing History

16 May 2020Compulsory strike-off action has been suspended
7 April 2020First Gazette notice for compulsory strike-off
2 June 2012Compulsory strike-off action has been suspended
2 June 2012Compulsory strike-off action has been suspended
1 May 2012First Gazette notice for compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
20 January 2012Annual return made up to 22 May 2011
Statement of capital on 2012-01-20
  • GBP 1
20 January 2012Annual return made up to 22 May 2011
Statement of capital on 2012-01-20
  • GBP 1
19 January 2012Total exemption full accounts made up to 30 April 2010
19 January 2012Total exemption full accounts made up to 30 April 2010
19 January 2011Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX United Kingdom on 19 January 2011
19 January 2011Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX United Kingdom on 19 January 2011
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
24 May 2010Director's details changed for Mr Nigel Paul House on 24 April 2010
24 May 2010Director's details changed for Mr Nigel Paul House on 24 April 2010
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
24 April 2009Incorporation
24 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing