ONEMIND PROPERTIES LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

01/11/211 November 2021 Appointment of Mr Mitchell Bruce Sandler as a director on 2021-10-22

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

28/10/2128 October 2021 Cessation of Valerii Fedorovich Agapitov as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Change of details for Mr Valerii Fedorovich Agapitov as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Notification of Mitchell Bruce Sandler as a person with significant control on 2021-10-22

View Document

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

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERII FEDOROVICH AGAPITOV

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/01/2024 January 2020 CESSATION OF MELVIN SPRAWLS AS A PSC

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 CORPORATE SECRETARY APPOINTED FH SECRETARIES LTD

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MELVIN SPRAWLS

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

12/01/1712 January 2017 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