ONENESS SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1216 August 2012 APPLICATION FOR STRIKING-OFF

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM
3 SHERNWOOD HOUSE
2 HERMITAGE WALK
LONDON
E18 2DE
UNITED KINGDOM

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN KUMAR SINGAREDDY / 28/06/2012

View Document

28/06/1228 June 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

20/06/1220 June 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM
13B GROVE ROAD
LONDON
E11 3AN

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PRAMITHA REDDY KASIREDDY / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN KUMAR SINGAREDDY / 22/01/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 SECRETARY APPOINTED PRAMITHA REDDY KASIREDDY LOGGED FORM

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
109 TOWER BRIDGE BUSINESS CENTRE
46-48 EAST SMITHFIELD
LONDON
E1W 1AW

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MRS PRAMITHA REDDY KASIREDDY

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR ADEBOYE TEJUOSO

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR ADEBOYE TEJUOSO

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN SINGAREDDY / 01/07/2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR TRUE DYNAMIC LTD

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY TRUE DYNAMIC & CO (UK) LTD

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
172 HEIGHAM ROAD
EASTHAM
LONDON
E6 2JH

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM:
TRUE DYNAMIC LTD
SUITE 508
1 ALIE STREET
LONDON E1 8DE

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/08/072 August 2007 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