Advanced company searchLink opens in new window

ONENECK UK LIMITED

Company number 08118195

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)
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
  • GBP 1
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
  • GBP 1
23 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
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
  • GBP 1