One Digital Solutions Ltd

DataGardener
dissolved

One Digital Solutions Ltd

06457209Private Limited With Share Capital

Dmc Recovery Limited 41, Greek Street, Stockport, SK38AX
Incorporated

19/12/2007

Company Age

18 years

Directors

1

Employees

SIC Code

73120

Risk

Company Overview

Registration, classification & business activity

One Digital Solutions Ltd (06457209) is a private limited with share capital incorporated on 19/12/2007 (18 years old) and registered in stockport, SK38AX. The company operates under SIC code 73120 - media representation services.

Private Limited With Share Capital
SIC: 73120
Incorporated 19/12/2007
SK38AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

5

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:29-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-03-2018
Resolution
Category:Resolution
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Capital Allotment Shares
Category:Capital
Date:19-08-2015
Resolution
Category:Resolution
Date:19-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2012
Change Of Name Notice
Category:Change Of Name
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2010
Termination Secretary Company With Name
Category:Officers
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2009
Legacy
Category:Annual Return
Date:04-02-2009
Legacy
Category:Officers
Date:02-02-2008
Legacy
Category:Officers
Date:02-02-2008
Legacy
Category:Officers
Date:28-12-2007
Legacy
Category:Officers
Date:28-12-2007
Incorporation Company
Category:Incorporation
Date:19-12-2007

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2018
Filing Date27/09/2017
Latest Accounts31/12/2016

Trading Addresses

Unit 11-12 Gun Barrel Industrial Ce, Hayseech, Cradley Heath, West Midlands, B647JZ
Dmc Recovery Limited 41, Greek Street, Stockport, Cheshire Sk3 8Ax, SK38AXRegistered

Contact

Dmc Recovery Limited 41, Greek Street, Stockport, SK38AX