Advanced company searchLink opens in new window

ONERIC LTD

Company number 10766812

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)
27 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2024 DS01 Application to strike the company off the register
25 Mar 2024 AA Micro company accounts made up to 31 May 2023
31 Jan 2024 AD01 Registered office address changed from 2 Brampton Close Kirkby Liverpool L32 1BD England to 37 Chudleigh Road Twickenham TW2 7QP on 31 January 2024
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 Oct 2021 CH01 Director's details changed for Ms Nina Modak on 26 April 2021
04 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
10 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Oct 2019 AD01 Registered office address changed from Ap 204, Vallea Court Red Bank Manchester M4 4FE United Kingdom to 2 Brampton Close Kirkby Liverpool L32 1BD on 25 October 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Oct 2018 AD01 Registered office address changed from 463 Wellington Rd South Hounslow TW4 5HY United Kingdom to Ap 204, Vallea Court Red Bank Manchester M4 4FE on 26 October 2018
26 Oct 2018 PSC07 Cessation of Warrick Klimaytys as a person with significant control on 19 October 2018
26 Oct 2018 TM01 Termination of appointment of Warrick Klimaytys as a director on 19 October 2018
25 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
11 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-11
  • GBP 3