ONLYAMAN LIMITED

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.04524166
CategoryPrivate Limited Company
Incorporated02 Sep 2002
Age21 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution09 Jul 2021
Years2 years, 11 months, 10 days

SUMMARY

ONLYAMAN LIMITED is an dissolved private limited company with number 04524166. It was incorporated 21 years, 9 months, 17 days ago, on 02 September 2002 and it was dissolved 2 years, 11 months, 10 days ago, on 09 July 2021. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2020

Action Date: 29 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2019

Action Date: 29 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2018

Action Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Change date: 2017-06-06

Old address: , 257 Hagley Road, Birmingham, B16 9NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 May 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Restoration order of court

Date: 23 May 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 24 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2014

Action Date: 29 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2014

Action Date: 29 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-29

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Apr 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Mr Gregory Joseph Beswick

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2012

Action Date: 29 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Address

Type: AD01

Old address: , Unit 49 the Walkway, Ellesmere Centre Walkden, Manchester, M28 3ZD

Change date: 2011-04-08

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 08 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Joseph Beswick

Change date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 02 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-02

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gregory beswick / 02/06/2009

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith neville

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 11/08/05 from: 149 oxford road, manchester, M13 9BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 18/03/03 from: 164 walkden road, walkden, manchester, M28 7DP

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 02 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EP QUOTED MANAGEMENT LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:03836547
Status:LIQUIDATION
Category:Private Limited Company

JONATHAN HENDRY ARCHITECTS LIMITED

10 PEACEFIELDS BUSINESS PARK,GRIMSBY,DN36 5HS

Number:05272293
Status:ACTIVE
Category:Private Limited Company

KEF. COMMERCIAL SOLUTIONS LIMITED

2 ELSTAR PLACE,WEST MALLING,ME19 4EL

Number:08448795
Status:ACTIVE
Category:Private Limited Company

PUB PLAN LIMITED

HOLLINWOOD BUSINESS CENTRE,LANCS, OLDHAM,OL8 3QL

Number:11255129
Status:ACTIVE
Category:Private Limited Company

SUDERA HOLDINGS LTD

1B SALISBURY ROAD,LEICESTER,LE1 7QR

Number:08590003
Status:ACTIVE
Category:Private Limited Company
Number:CE014936
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source