- Company Overview for ÓNO BRANDS LIMITED (11406010)
- Filing history for ÓNO BRANDS LIMITED (11406010)
- People for ÓNO BRANDS LIMITED (11406010)
- Charges for ÓNO BRANDS LIMITED (11406010)
- Insolvency for ÓNO BRANDS LIMITED (11406010)
- More for ÓNO BRANDS LIMITED (11406010)
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) |
---|---|---|---|
09 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2024 | |
27 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2023 | |
23 Jul 2022 | LIQ02 | Statement of affairs | |
15 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2022 | AD01 | Registered office address changed from 79 College Road Harrow HA1 1BD England to Langley House Park Road East Finchley London N2 8EY on 24 February 2022 | |
24 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 79 79 College Road, Harrow London HA1 1BD England to 79 College Road Harrow HA1 1BD on 13 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 2S.08 10 Barley Mow Passage London England W4 4PH United Kingdom to 79 79 College Road, Harrow London HA1 1BD on 1 October 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from 10 Barley Mow Passage 2S.08 London W4 4PH England to 2S.08 10 Barley Mow Passage London England W4 4PH on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Unit 2S.01, 10 Barley Mow Passage Chiswick London W4 4PH United Kingdom to 10 Barley Mow Passage 2S.08 London W4 4PH on 9 December 2019 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | MR04 | Satisfaction of charge 114060100001 in full | |
13 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jul 2019 | MR01 | Registration of charge 114060100001, created on 5 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
16 Apr 2019 | TM01 | Termination of appointment of Bobby Patel as a director on 12 April 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Bobby Patel as a director on 1 March 2019 | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|