- Company Overview for ONERIC LTD (10766812)
- Filing history for ONERIC LTD (10766812)
- People for ONERIC LTD (10766812)
- More for ONERIC LTD (10766812)
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
|