THE ONE COLLECTION GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-10-25 |
30/10/2330 October 2023 | Appointment of a voluntary liquidator |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Statement of affairs |
30/10/2330 October 2023 | Registered office address changed from Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-10-30 |
21/06/2321 June 2023 | Cessation of Natalie Jordan Ellis as a person with significant control on 2023-06-01 |
21/06/2321 June 2023 | Termination of appointment of Natalie Jordan Ellis as a director on 2022-06-01 |
31/05/2331 May 2023 | Group of companies' accounts made up to 2021-12-31 |
24/04/2324 April 2023 | Registration of charge 128788260001, created on 2023-04-03 |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN on 2023-01-10 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
30/11/2130 November 2021 | Previous accounting period shortened from 2021-09-30 to 2020-12-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with updates |
04/11/214 November 2021 | Cessation of Gary Ronald Forrest as a person with significant control on 2021-09-30 |
04/11/214 November 2021 | Cessation of Hazel Elizabeth Forrest as a person with significant control on 2021-09-30 |
04/11/214 November 2021 | Notification of Phillip Lennox Brumwell as a person with significant control on 2021-09-30 |
07/10/217 October 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 2021-09-29 |
07/10/217 October 2021 | Termination of appointment of Gary Ronald Forrest as a director on 2021-09-30 |
29/09/2129 September 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 2021-09-20 |
05/08/215 August 2021 | Resolutions |
04/08/214 August 2021 | Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
More Company Information
Recently Viewed
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