- Company Overview for DR. CLIVE ONNIE (07074347)
- Filing history for DR. CLIVE ONNIE (07074347)
- People for DR. CLIVE ONNIE (07074347)
- Insolvency for DR. CLIVE ONNIE (07074347)
- More for DR. CLIVE ONNIE (07074347)
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) |
---|---|---|---|
21 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2018 | |
05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
11 Apr 2016 | 4.70 | Declaration of solvency | |
11 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 April 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
08 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
17 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
29 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
01 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
01 Dec 2010 | AD01 | Registered office address changed from C/O C/O Haines Watts Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 | |
12 Nov 2009 | NEWINC | Incorporation |