ONE TO ONE GLOBAL LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1427 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/11/1312 November 2013 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLYN MCCAY / 31/05/2012

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TUCKER BRADLEY / 31/05/2012

View Document

12/11/1312 November 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 December 2011

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALLYN MCCAY / 31/05/2012

View Document

16/09/1316 September 2013 ORDER OF COURT TO RESCIND WINDING UP

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
C/O MACKRELL TURNER GARRETT
21-25 CHURCH STREET WEST
WOKING
SURREY
GU21 6DJ
ENGLAND

View Document

14/12/1214 December 2012 ORDER OF COURT TO WIND UP

View Document

29/11/1229 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN KARNELL

View Document

27/03/1227 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1130 December 2011 Annual accounts for year ending 30 Dec 2011

View Accounts

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/118 February 2011 COMPANY NAME CHANGED ONE TO ONE INTERACTIVE LIMITED
CERTIFICATE ISSUED ON 08/02/11

View Document

01/07/101 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JASON KARNELL / 20/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLYN MCCAY / 20/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALLYN MCCAY / 20/06/2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR JAMES TUCKER BRADLEY

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
WESTBURY
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

04/03/104 March 2010 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/03/104 March 2010 CHANGE OF NAME 23/02/2010

View Document

04/03/104 March 2010 COMPANY NAME CHANGED OTOLABS LIMITED
CERTIFICATE ISSUED ON 04/03/10

View Document

04/03/104 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 COMPANY NAME CHANGED
CP30 LTD
CERTIFICATE ISSUED ON 04/09/07

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 S366A DISP HOLDING AGM 18/08/06

View Document

08/09/068 September 2006 S386 DISP APP AUDS 18/08/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM:
NO 5 NORTH END ROAD
GOLDERS GREEN LONDON
NW11 7RJ

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM:
5 NORTH END ROAD
LONDON
NW11 7RJ

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 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