Advanced company searchLink opens in new window

ONNETICA LIMITED

Company number 07472798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2020 DS01 Application to strike the company off the register
11 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
21 Sep 2017 AD01 Registered office address changed from C/O R/O 94-96 High Street Fell House Shallowford Court High Street Henley-in-Arden West Midlands B95 5FY to Brannan Phillips House R/O 94-95 High Street Henley-in-Arden B95 5FY on 21 September 2017
20 Aug 2017 AA Micro company accounts made up to 31 December 2016
23 May 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 2
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
05 Jan 2016 CH01 Director's details changed for Mr Simon Andrew Tonks on 1 October 2015
23 Nov 2015 AD01 Registered office address changed from Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA to C/O R/O 94-96 High Street Fell House Shallowford Court High Street Henley-in-Arden West Midlands B95 5FY on 23 November 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
12 Nov 2014 AD01 Registered office address changed from C/O Simon Tonks Hillcrest 4 Rushbrook Lane Tanworth-in-Arden Solihull West Midlands B94 5HW to Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA on 12 November 2014
11 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
09 May 2013 AD01 Registered office address changed from Stowe House 1688 High Street Knowle West Midlands B93 0LY United Kingdom on 9 May 2013
09 May 2013 TM01 Termination of appointment of Gavin Sansom as a director
09 May 2013 AP01 Appointment of Mr Simon Andrew Tonks as a director