Advanced company searchLink opens in new window

ÓNO BRANDS LIMITED

Company number 11406010

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-08
  • GBP 1