ONEFLOW SYSTEMS LIMITED

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

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