THE ONE COLLECTION GROUP LTD

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-25

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Statement of affairs

View Document

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

View Document

21/06/2321 June 2023 Cessation of Natalie Jordan Ellis as a person with significant control on 2023-06-01

View Document

21/06/2321 June 2023 Termination of appointment of Natalie Jordan Ellis as a director on 2022-06-01

View Document

31/05/2331 May 2023 Group of companies' accounts made up to 2021-12-31

View Document

24/04/2324 April 2023 Registration of charge 128788260001, created on 2023-04-03

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-09-30 to 2020-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

04/11/214 November 2021 Cessation of Gary Ronald Forrest as a person with significant control on 2021-09-30

View Document

04/11/214 November 2021 Cessation of Hazel Elizabeth Forrest as a person with significant control on 2021-09-30

View Document

04/11/214 November 2021 Notification of Phillip Lennox Brumwell as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mrs Natalie Jordan Ellis as a director on 2021-09-29

View Document

07/10/217 October 2021 Termination of appointment of Gary Ronald Forrest as a director on 2021-09-30

View Document

29/09/2129 September 2021 Appointment of Mr Phillip Lennox Brumwell as a director on 2021-09-20

View Document

05/08/215 August 2021 Resolutions

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts


More Company Information