ONELINER SYSTEMS LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Change of details for Simon Sanders as a person with significant control on 2022-12-23

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

11/08/2011 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 35 FOWLER'S ROAD SALISBURY SP1 2QP UNITED KINGDOM

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SANDERS / 22/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / SIMON SANDERS / 22/08/2017

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR BEN SANDERS

View Document

08/07/168 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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