My Only One Ltd was founded on 11 October 2005, it's status in the Companies House registry is set to "Dissolved". My Only One Ltd has 2 directors.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYMONS, Marcelle | 15 October 2009 | - | 1 |
METTA, Diane | 23 July 2008 | 15 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 February 2015 | |
AD01 - Change of registered office address | 30 December 2014 | |
4.20 - N/A | 24 December 2014 | |
AD01 - Change of registered office address | 19 December 2014 | |
RESOLUTIONS - N/A | 18 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 December 2014 | |
AR01 - Annual Return | 05 November 2014 | |
CH01 - Change of particulars for director | 05 November 2014 | |
CH03 - Change of particulars for secretary | 05 November 2014 | |
TM01 - Termination of appointment of director | 08 October 2014 | |
AD01 - Change of registered office address | 19 August 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AD01 - Change of registered office address | 06 January 2010 | |
AA - Annual Accounts | 07 December 2009 | |
TM02 - Termination of appointment of secretary | 26 October 2009 | |
AP03 - Appointment of secretary | 26 October 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 01 February 2009 | |
288b - Notice of resignation of directors or secretaries | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 16 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2006 | |
363a - Annual Return | 18 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2005 | |
288a - Notice of appointment of directors or secretaries | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 30 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
NEWINC - New incorporation documents | 11 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 November 2005 | Outstanding |
N/A |
Cash deposit deed | 14 November 2005 | Outstanding |
N/A |