ONEFEST C.I.C.

09060385
303 THE PILL BOX 115 COVENTRY ROAD LONDON ENGLAND E2 6GH

Documents

Documents
Date Category Description Pages
09 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
16 May 2023 accounts Annual Accounts 13 Buy now
16 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2022 officers Termination of appointment of director (Peter Edward Blake) 1 Buy now
02 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 13 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 9 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 13 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2019 accounts Annual Accounts 9 Buy now
15 Aug 2018 officers Appointment of director (Mr Peter Edward Blake) 2 Buy now
18 Jun 2018 accounts Amended Accounts 6 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 9 Buy now
06 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2017 officers Termination of appointment of director (Mark Anthony Cotton) 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2017 officers Change of particulars for director (Mr Nicholas David Lawrence) 2 Buy now
12 Jun 2017 officers Change of particulars for director (Mr Mark Anthony Cotton) 2 Buy now
12 Jun 2017 officers Change of particulars for director (Mr Stephen Charles Bentinck Budd) 2 Buy now
12 Jun 2017 officers Change of particulars for director (Sandra Dawn Bhatia) 2 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2017 accounts Annual Accounts 17 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
04 Jan 2016 accounts Annual Accounts 7 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jun 2015 annual-return Annual Return 7 Buy now
10 Oct 2014 officers Appointment of director (Mr Nicholas David Lawrence) 2 Buy now
06 Oct 2014 officers Appointment of director (Mr Mark Anthony Cotton) 2 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2014 incorporation Incorporation Community Interest Company 46 Buy now