About

Registered Number: 05345664
Date of Incorporation: 28/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 15 Vineyard Row, Hampton Wick, Kingston Upon Thames, KT1 4EG

 

One Stop Fire & Flood Ltd was established in 2005, it has a status of "Dissolved". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 12 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 19 November 2018
AAMD - Amended Accounts 29 May 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 08 April 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 16 October 2006
225 - Change of Accounting Reference Date 19 May 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.