ONUODA GROUP CO., LIMITED

Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.06665460
CategoryPrivate Limited Company
Incorporated06 Aug 2008
Age15 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 26 days

SUMMARY

ONUODA GROUP CO., LIMITED is an dissolved private limited company with number 06665460. It was incorporated 15 years, 9 months, 29 days ago, on 06 August 2008 and it was dissolved 2 years, 11 months, 26 days ago, on 08 June 2021. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zongwen Liao

Change date: 2019-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-10

Officer name: Mr Zongwen Wen Liao

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2018-09-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-31

Officer name: Uk Jiecheng Business Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Old address: 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom

Change date: 2013-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-06

Officer name: Mr Zong Wen Liao

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: 7-11 Minerva Road Park Royal London NW10 6HJ

Change date: 2012-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mr Long Guo

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anglian Business Consulting Services

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zong Wen Liao

Change date: 2010-08-06

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 06 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Old address: Suite Lg01 Chancery House Chancery Lane London WC2A 1QU

Change date: 2010-01-19

Documents

View document PDF

Gazette notice compulsary

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFK EDUCATION & LEISURE LTD

43 SHARROW STREET,SHEFFIELD,S11 8BY

Number:09660539
Status:ACTIVE
Category:Private Limited Company

ALLSTON RILEY LIMITED

22 QUEENSBOROUGH TERRACE,LONDON,W2 3SS

Number:11912841
Status:ACTIVE
Category:Private Limited Company

DEMARUS FISHING COMPANY LIMITED

C/O J & J DENHOLM LIMITED,GLASGOW,G3 7UL

Number:SC442998
Status:ACTIVE
Category:Private Limited Company

ENCEA TRANS LTD

30 BALFOUR STREET,LEICESTER,LE3 5EA

Number:10097409
Status:ACTIVE
Category:Private Limited Company

SEA BREEZE PWLLHELI LIMITED

FLAT 3 SEA BREEZE,PWLLHELI,LL53 5AL

Number:10454195
Status:ACTIVE
Category:Private Limited Company

T G I INTEGRATED SERVICES LIMITED

BALDWINS WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:08823623
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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