Advanced company searchLink opens in new window

ONESELECT LIMITED

Company number 09689085

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)
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
08 Oct 2021 AD01 Registered office address changed from Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 8 October 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
07 Jan 2020 600 Appointment of a voluntary liquidator
18 Dec 2019 AM10 Administrator's progress report
18 Dec 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Jul 2019 AM10 Administrator's progress report
05 Mar 2019 AM06 Notice of deemed approval of proposals
27 Feb 2019 AM02 Statement of affairs with form AM02SOA
15 Feb 2019 AM03 Statement of administrator's proposal
17 Jan 2019 AD01 Registered office address changed from 7th Floor, Reading Bridge House George Street Reading RG1 8LS England to Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX on 17 January 2019
10 Jan 2019 AM01 Appointment of an administrator
04 Oct 2018 PSC01 Notification of Priyatharsini Arumainayagam as a person with significant control on 1 August 2018
03 Oct 2018 PSC07 Cessation of Suthes Kumar Sampar as a person with significant control on 1 August 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
18 Sep 2018 TM01 Termination of appointment of Sivakumar Kandiah as a director on 15 September 2018
15 Aug 2018 PSC05 Change of details for Aj Invest Limited as a person with significant control on 14 August 2018
31 Jul 2018 AP03 Appointment of Mrs Heather Griesse as a secretary on 31 July 2018
23 May 2018 MR01 Registration of charge 096890850001, created on 22 May 2018
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 AP01 Appointment of Mr Sivakumar Kandiah as a director on 1 November 2017
15 Feb 2018 PSC01 Notification of Suthes Kumar Sampar as a person with significant control on 1 February 2018
15 Feb 2018 PSC07 Cessation of Spaa Holding Limited as a person with significant control on 1 February 2018