- Company Overview for ONIQUES SERVICES LIMITED (06721555)
- Filing history for ONIQUES SERVICES LIMITED (06721555)
- People for ONIQUES SERVICES LIMITED (06721555)
- More for ONIQUES SERVICES LIMITED (06721555)
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) |
---|---|---|---|
09 May 2016 | AD01 | Registered office address changed from 6 st. Johns Court Keynsham Bristol BS31 2AX to 59a Queens Road Keynsham Bristol BS31 2NQ on 9 May 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 May 2014 | AP01 | Appointment of Mr Nicodemus Oduaro as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
14 Oct 2013 | CH01 | Director's details changed for Mrs Queen Confidence Ijeoma Oduaro on 17 May 2013 | |
21 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
10 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
16 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Mrs Queen Confidence Ijeoma Oduaro on 13 October 2011 | |
01 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Mrs Queen Confidence Ijeoma Oduaro on 3 March 2011 | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
11 Jun 2010 | AD01 | Registered office address changed from C/O C/O Queen C I Oduaro 6 St. Johns Court Keynsham Bristol BS31 2AX United Kingdom on 11 June 2010 | |
11 Jun 2010 | AD01 | Registered office address changed from C/O C/O Queen C I Oduaro 37 Crates Close Kingswood Bristol BS15 4BU United Kingdom on 11 June 2010 | |
24 Dec 2009 | AD01 | Registered office address changed from 4 Broad Plain Bristol BS2 0JP England on 24 December 2009 | |
24 Dec 2009 | TM02 | Termination of appointment of Alhassan Bangura as a secretary |