Advanced company searchLink opens in new window

ONKARD SOLUTIONS LTD

Company number 11069511

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 AA Accounts for a dormant company made up to 30 November 2021
21 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
13 Aug 2021 CH01 Director's details changed for Mr David Michael Turner on 31 July 2021
13 Aug 2021 CH01 Director's details changed for Mr David Michael Turner on 31 July 2021
13 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
26 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
18 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
12 Mar 2019 PSC01 Notification of Jean Duval as a person with significant control on 1 December 2018
08 Mar 2019 PSC01 Notification of Evelyn Marion Howse as a person with significant control on 1 December 2018
08 Mar 2019 AP01 Appointment of Evelyn Marion Howse as a director on 1 December 2018
08 Mar 2019 PSC07 Cessation of David Michael Turner as a person with significant control on 1 December 2018
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 2
30 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
26 Nov 2018 AD01 Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 26 November 2018
17 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-17
  • GBP 1