ONE PLUS FUN LTD

Company Documents

DateDescription
13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-01-19 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Hayley Corinne Pearson as a director on 2022-01-01

View Document

17/02/2217 February 2022 Cessation of Hayley Corinne Pearson as a person with significant control on 2022-02-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 45 BROADMARK ROAD SLOUGH SL2 5QD ENGLAND

View Document

29/03/2129 March 2021 CESSATION OF NICOLE SIAN GIBSON AS A PSC

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLE GIBSON

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN KING / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN KING / 21/01/2020

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY CORINNE PEARSON

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 35 EVREHAM ROAD IVER SL0 0AH ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE SIAN GIBSON / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MISS HAYLEY CORINNE PEARSON

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR WILLIAM JOHN KING

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN KING

View Document

20/01/2020 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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