- Company Overview for ONECORD CONSULTING LTD. (09265373)
- Filing history for ONECORD CONSULTING LTD. (09265373)
- People for ONECORD CONSULTING LTD. (09265373)
- More for ONECORD CONSULTING LTD. (09265373)
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
|
|
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
|
|
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
|
|
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
|
|
19 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
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
|
|
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 |