ONE WORD DISTRIBUTION LTD

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/08/1930 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO BERRY / 01/01/2017

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED FUTURE GREEN FUELS HOLDINGS LTD CERTIFICATE ISSUED ON 29/04/19

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

27/04/1927 April 2019 REGISTERED OFFICE CHANGED ON 27/04/2019 FROM SUITE 10 56 GLOUCESTER ROAD LONDON SW7 4UB ENGLAND

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 56 GLOUCESTER ROAD LONDON SW7 4UB ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES WALLACE

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

17/11/1817 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO BERRY

View Document

30/07/1730 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLACE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEAL

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED FLY EUROPA LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

21/02/1221 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MARRIOTT

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 56 GLOUCESTER ROAD LONDON SW7 4UB UNITED KINGDOM

View Document

16/11/1116 November 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MARRIOTT

View Document

24/08/1124 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 27 HOPPETT ROAD LONDON E4 6HA UNITED KINGDOM

View Document

26/08/1026 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE HURLING BEAL / 02/08/2010

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WALLACE / 02/08/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 10 CLOVELLY ROAD EMSWORTH HAMPSHIRE PO10 7HL

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BEAL / 01/10/2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MICHAEL CHARLES WALLACE

View Document

12/03/0812 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RE ALLOT SHARES 20/07/02

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0219 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ALLOT/TRANSFERR SHARES 20/07/02

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NC INC ALREADY ADJUSTED 03/09/01

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0130 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

15/11/0015 November 2000 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 12/10/00

View Document

06/11/006 November 2000 RE ALLOCATION OF SHARES 12/10/00

View Document

06/11/006 November 2000 ALTER MEM AND ARTS 12/10/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 4 BEDALES LEWES ROAD HAYWARDS HEATH WEST SUSSEX RH17 7TE

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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