- Company Overview for ONENECK UK LIMITED (08118195)
- Filing history for ONENECK UK LIMITED (08118195)
- People for ONENECK UK LIMITED (08118195)
- More for ONENECK UK LIMITED (08118195)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
29 May 2018 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 29 May 2018 | |
25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
07 Feb 2017 | CH04 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 | |
22 Aug 2016 | CH04 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 | |
27 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
08 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
23 Apr 2015 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
31 Mar 2015 | CH04 |
Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
|
05 Jan 2015 | CH01 | Director's details changed for Leroy Theodore Carlson Jr on 3 December 2014 | |
02 Jan 2015 | CH04 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 | |
02 Jan 2015 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 January 2015 | |
02 Jan 2015 | CH03 | Secretary's details changed for Jane Wermuth Mccahon on 3 December 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Kurt Bogdan Thaus on 3 December 2014 | |
10 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|