Advanced company searchLink opens in new window

ONEFINESTAY MEMBERS CLUB LTD

Company number 08034530

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022
29 Mar 2022 AD01 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 29 March 2022
29 Mar 2022 LIQ01 Declaration of solvency
29 Mar 2022 600 Appointment of a voluntary liquidator
29 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-18
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
09 Mar 2022 CH01 Director's details changed for Miss Helen Maree Gribble on 24 September 2021
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
16 Mar 2021 PSC05 Change of details for Lifelike Limited as a person with significant control on 22 May 2020
10 Mar 2021 CH01 Director's details changed for Miss Helen Maree Gribble on 25 June 2020
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 May 2020 AD01 Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA England to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 22 May 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 May 2019 PSC05 Change of details for Lifelike Limited as a person with significant control on 15 May 2019
15 May 2019 CH01 Director's details changed for Ms Helen Maree Gribble on 15 May 2019
15 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
29 Mar 2019 TM02 Termination of appointment of Edouard Peers De Nieuwburgh as a secretary on 28 December 2018
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2019 AD01 Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY England to Drury House 34-43 Russell Street London WC2B 5HA on 30 January 2019
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off