ONE HUNDRED SOLUTIONS LIMITED

06722568
54 CARNARVON ROAD PORTSMOUTH PO2 7NL

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
30 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 address Change Sail Address Company 1 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
29 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2013 officers Termination of appointment of director (Christian Welch) 1 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
11 Dec 2012 officers Change of particulars for director (Christian Corby Welch) 2 Buy now
11 Dec 2012 officers Change of particulars for director (Mr David Dunlea) 2 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
03 Oct 2011 capital Return of Allotment of shares 3 Buy now
03 Oct 2011 officers Appointment of director (Mr David Dunlea) 2 Buy now
23 Aug 2011 officers Termination of appointment of secretary (Lindsay Dowden) 1 Buy now
23 Aug 2011 officers Termination of appointment of director (Lindsay Dowden) 1 Buy now
08 Aug 2011 accounts Annual Accounts 3 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 accounts Annual Accounts 3 Buy now
30 Nov 2009 officers Change of particulars for director (Christian Welch) 2 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
18 Jun 2009 officers Secretary appointed mr lindsay dowden 1 Buy now
18 Jun 2009 capital Ad 15/10/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
08 Jan 2009 officers Appointment terminated director samuel lloyd 1 Buy now
08 Jan 2009 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
11 Dec 2008 officers Director appointed lindsay dowden 2 Buy now
11 Dec 2008 officers Director appointed christian welch 2 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from 14/18 city road cardiff CF24 3DL 1 Buy now
14 Oct 2008 incorporation Incorporation Company 14 Buy now