ONE AND ALL FOUNDATION

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

02/05/232 May 2023 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

19/07/2119 July 2021 Director's details changed for Debrah Dhugga on 2021-06-01

View Document

19/07/2119 July 2021 Director's details changed for Mr Ian Hall on 2021-06-01

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 01/10/2018

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW UNITED KINGDOM

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 01/06/2017

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 14A GANTON STREET LONDON W1F 7QT

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 22/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 09/07/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 26 CARNABY STREET LONDON W1F 7DF

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 09/07/14 NO MEMBER LIST

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KEMP / 07/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KEMP / 01/07/2014

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 09/07/13 NO MEMBER LIST

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES SHEPPARDSON / 23/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES SHEPPARDSON / 23/08/2012

View Document

02/08/122 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 09/07/12 NO MEMBER LIST

View Document

14/07/1114 July 2011 09/07/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HALL / 01/07/2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED ANDREW ROBERT KEMP

View Document

05/05/115 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES SHEPPARDSON / 01/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 01/07/2010

View Document

09/08/109 August 2010 09/07/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MICHAEL ANDREW CAINES

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 09/07/09

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED PHILIPPA ANN CRESSWELL

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED PETER JULIAN LEDERER

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED DEBRAH DHUGGA

View Document

09/07/089 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company