ONEO CORP LTD: Filings
Overview
Company Name | ONEO CORP LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07871036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ONEO CORP LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Jane Coleman as a secretary on Feb 21, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Clive Andrews as a director on Feb 21, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Whitehall House 2nd Floor 41 Whitehall London SW1A 2BY to 14 Hackwood Robertsbridge TN32 5ER on Feb 22, 2018 | 1 pages | AD01 | ||||||||||
Notification of John Clive Andrews as a person with significant control on Feb 21, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Willem Marthinus De Beer as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cjb Secretarial Ltd as a secretary on Feb 21, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Shinewell Enterprises Ltd as a person with significant control on Feb 21, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Willem Marthinus De Beer as a director on Feb 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roberto Vittorio Gerardo Barbagallo as a director on Feb 25, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Maurice George Ticciati as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roberto Vittorio Gerardo Barbagallo as a director on Jul 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benoit Xavier Guy Grandjean as a director on Jun 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Maurice George Ticciati as a director on Jun 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emanuele Puglisi as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0