Advanced company searchLink opens in new window

ONE LDN LTD

Company number 09182206

Filter by category

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)
14 Mar 2019 PSC04 Change of details for Mr Vadim Korolev as a person with significant control on 14 February 2019
14 Mar 2019 CH01 Director's details changed for Ms Evgenia Koroleva on 14 February 2019
14 Mar 2019 PSC04 Change of details for Ms Evgenia Koroleva as a person with significant control on 14 February 2019
14 Mar 2019 AD01 Registered office address changed from Egale 1 80 st. Albans Road Watford WD17 1DL to Palladium House 1-4 Argyll Street London W1F 7LD on 14 March 2019
18 Jan 2019 AM21 Notice of end of Administration
11 Sep 2018 AM10 Administrator's progress report
03 Aug 2018 AM07 Result of meeting of creditors
30 Apr 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
27 Feb 2018 AM03 Statement of administrator's proposal
20 Feb 2018 AD01 Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX United Kingdom to Egale 1 80 st. Albans Road Watford WD17 1DL on 20 February 2018
13 Feb 2018 AM01 Appointment of an administrator
28 Dec 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
31 Jul 2017 PSC01 Notification of Evgenia Koroleva as a person with significant control on 16 May 2017
31 Jul 2017 PSC01 Notification of Sergey Gulyaev as a person with significant control on 16 May 2017
31 Jul 2017 PSC01 Notification of Vadim Korolev as a person with significant control on 16 May 2017
31 Jul 2017 PSC07 Cessation of Nanofit Limited Liability Company as a person with significant control on 12 July 2017
16 May 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 100
05 May 2017 MR01 Registration of charge 091822060001, created on 2 May 2017
27 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
13 Jul 2016 CH01 Director's details changed for Ms Evgenia Koroleva on 13 July 2016
13 Jul 2016 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5PD United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 13 July 2016