Advanced company searchLink opens in new window

ONECORD CONSULTING LTD.

Company number 09265373

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2019 DS01 Application to strike the company off the register
28 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co strike off 22/05/2019
20 May 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
26 Sep 2018 AD01 Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to La Fiduciaire Ltd Primett Road Stevenage SG1 3EE on 26 September 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-13
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2018 CS01 Confirmation statement made on 15 October 2017 with updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jul 2017 AD01 Registered office address changed from Regency House Westminster Place, York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 13 July 2017
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
22 Jul 2016 MISC RP04 CS01 second filed CS01 05/07/2016 amended information about people with significant control
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 22/07/2016.
03 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 Nov 2014 AD01 Registered office address changed from Adelaide House 1 Crosley Wood Road Bingley BD16 4QF England to Regency House Westminster Place, York Business Park York YO26 6RW on 19 November 2014
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 100
14 Nov 2014 AP01 Appointment of Mr Nancy Bennett as a director on 14 November 2014
14 Nov 2014 TM01 Termination of appointment of Gemma Christie as a director on 14 November 2014