- Company Overview for ONNETICA LIMITED (07472798)
- Filing history for ONNETICA LIMITED (07472798)
- People for ONNETICA LIMITED (07472798)
- More for ONNETICA LIMITED (07472798)
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
|
|
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
|
|
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
|
|
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
|
|
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 |