ONE DAY CONSTRUCTION LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Appointment of a voluntary liquidator

View Document

23/08/2323 August 2023 Registered office address changed from Suite 12 Fortis House C/O Quench Digital Ltd Cothey Way Ryde PO33 1QT United Kingdom to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2023-08-23

View Document

23/08/2323 August 2023 Statement of affairs

View Document

23/08/2323 August 2023 Resolutions

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

25/01/2225 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/05/2118 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107056190003

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107056190002

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107056190004

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107056190005

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107056190004

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 17 FARMERS WAY KINGSNORTH ASHFORD KENT TN23 3FY ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/05/1815 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2018

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADINE SHELLY DRELAUD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107056190001

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107056190002

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107056190003

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107056190001

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information