About

Registered Number: 06601982
Date of Incorporation: 23/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY,

 

Established in 2008, One Soft Technologies Ltd has its registered office in Nottingham. This company has one director listed as Darma Pal, Mathialgan at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARMA PAL, Mathialgan 23 May 2008 08 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 16 July 2018
PSC05 - N/A 13 April 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 06 September 2016
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 April 2013
SH01 - Return of Allotment of shares 18 April 2013
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 20 November 2012
SH01 - Return of Allotment of shares 08 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 April 2012
AA01 - Change of accounting reference date 08 March 2012
TM02 - Termination of appointment of secretary 04 March 2012
CERTNM - Change of name certificate 15 February 2012
AP01 - Appointment of director 31 January 2012
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 August 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
TM01 - Termination of appointment of director 02 November 2009
287 - Change in situation or address of Registered Office 14 September 2009
363a - Annual Return 12 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
225 - Change of Accounting Reference Date 05 January 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
NEWINC - New incorporation documents 23 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.