ONEPOINTSIXTWO LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/10/2121 October 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 14 Carr Manor Mount Leeds LS17 5DG on 2021-10-21

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

11/10/2111 October 2021 Previous accounting period extended from 2021-08-31 to 2021-10-06

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-10-06

View Document

06/10/216 October 2021 Annual accounts for year ending 06 Oct 2021

View Accounts

29/12/2029 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

28/10/2028 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARVIDS KARTUPELIS

View Document

11/08/2011 August 2020 CESSATION OF JOHN ARVIDS KARTUPELIS AS A PSC

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED JOHN ARVIDS KARTUPELIS

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KARTUPELIS

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR JESSAMINE STATHATOS

View Document

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / JOHN ARVIDS KARTUPELIS / 19/02/2019

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSAMINE LORNA STATHATOS

View Document

19/02/1919 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 2

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED JESSAMINE LORNA STATHATOS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

17/08/1717 August 2017 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