ONEJANE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

14/04/2514 April 2025 Registered office address changed from PO Box 2381 Ni702015 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-04-14

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Registered office address changed to PO Box 2381, Ni702015 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-12

View Document

12/02/2512 February 2025

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

23/09/2423 September 2024 Appointment of Male Malaj as a secretary on 2024-08-01

View Document

23/09/2423 September 2024 Registered office address changed from 239 Newtown Building Frances Street Newtownards BT23 7FG Northern Ireland to Unit R4, Embassy Building 3 Strand Road Londonderry BT48 7BH on 2024-09-23

View Document

10/09/2410 September 2024 Annual accounts for year ending 10 Sep 2024

View Accounts

01/08/241 August 2024 Appointment of Yizhen Tang as a director on 2023-09-19

View Document

01/08/241 August 2024 Registered office address changed from Unit C5 Floor2, Embassy Building, 3 Strand Road L'derry BT48 7BH Northern Ireland to 239 Newtown Building Frances Street Newtownards BT23 7FG on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Christopher Rees as a director on 2023-11-20

View Document

14/06/2414 June 2024 Registered office address changed from 239 Newtown Building, Frances Street Newtownards BT23 7FG Northern Ireland to Unit C5 Floor2, Embassy Building, 3 Strand Road L'derry BT48 7BH on 2024-06-14

View Document

09/06/249 June 2024 Appointment of Christopher Rees as a director on 2023-11-20

View Document

09/06/249 June 2024 Termination of appointment of Yizhen Tang as a director on 2023-11-19

View Document

08/10/238 October 2023 Registered office address changed from Unit 2045 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 239 Newtown Building, Frances Street Newtownards BT23 7FG on 2023-10-08

View Document

19/09/2319 September 2023 Incorporation

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