ONEFLOW SYSTEMS LIMITED

08434259
ONE ST. PETER'S SQUARE MANCHESTER UNITED KINGDOM M2 3AE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2021 officers Change of particulars for director (David Neary Prezzano) 2 Buy now
15 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
07 Sep 2021 insolvency Solvency Statement dated 01/09/21 1 Buy now
07 Sep 2021 resolution Resolution 3 Buy now
09 Aug 2021 mortgage Statement of satisfaction of a charge 4 Buy now
05 May 2021 officers Termination of appointment of director (George Brasher) 1 Buy now
05 May 2021 officers Appointment of director (David Neary Prezzano) 2 Buy now
04 May 2021 accounts Amended Accounts 7 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 8 Buy now
22 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 07/03/2020 9 Buy now
26 Mar 2020 officers Change of particulars for director (Mr George Brasher) 2 Buy now
25 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Mar 2020 capital Return of Allotment of shares 4 Buy now
14 Feb 2020 officers Appointment of director (Caroline Francoise Morin) 2 Buy now
14 Feb 2020 officers Termination of appointment of director (Jo-Anne Mcdougall) 1 Buy now
02 Oct 2019 officers Termination of appointment of director (Nigel John Watson) 1 Buy now
02 Oct 2019 officers Termination of appointment of director (Christopher Knighton) 1 Buy now
05 Aug 2019 officers Appointment of director (Mr George Brasher) 2 Buy now
05 Aug 2019 officers Appointment of director (Miss Jo-Anne Mcdougall) 2 Buy now
19 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2019 accounts Annual Accounts 8 Buy now
07 Mar 2019 capital Return of Allotment of shares 4 Buy now
01 Mar 2019 officers Termination of appointment of director (Gary Ian Peeling) 1 Buy now
20 Jun 2018 mortgage Registration of a charge 5 Buy now
29 May 2018 accounts Annual Accounts 8 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Sep 2017 accounts Annual Accounts 8 Buy now
31 May 2017 capital Return of Allotment of shares 6 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 capital Notice of cancellation of shares 6 Buy now
10 Apr 2017 capital Return of purchase of own shares 3 Buy now
06 Apr 2017 resolution Resolution 47 Buy now
06 Apr 2017 resolution Resolution 5 Buy now
20 Oct 2016 accounts Annual Accounts 8 Buy now
07 Jul 2016 mortgage Registration of a charge 4 Buy now
05 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2016 annual-return Annual Return 6 Buy now
22 Sep 2015 accounts Annual Accounts 8 Buy now
05 Jun 2015 annual-return Annual Return 6 Buy now
12 Aug 2014 capital Return of Allotment of shares 4 Buy now
12 Aug 2014 resolution Resolution 11 Buy now
31 Mar 2014 officers Appointment of director (Mr Gary Ian Peeling) 2 Buy now
31 Mar 2014 annual-return Annual Return 6 Buy now
26 Mar 2014 accounts Annual Accounts 6 Buy now
29 Jan 2014 capital Return of Allotment of shares 4 Buy now
29 Jan 2014 capital Return of Allotment of shares 4 Buy now
29 Jan 2014 resolution Resolution 7 Buy now
05 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Jul 2013 officers Appointment of director (Mr Christopher Knighton) 2 Buy now
01 Jul 2013 capital Return of Allotment of shares 3 Buy now
20 Jun 2013 resolution Resolution 48 Buy now
20 Jun 2013 capital Return of Allotment of shares 4 Buy now
04 Apr 2013 capital Return of Allotment of shares 3 Buy now
07 Mar 2013 incorporation Incorporation Company 26 Buy now