ONCORE ACCOUNTING (UK) LTD

Uncommon Uncommon, London, SE1 4PG, United Kingdom
StatusDISSOLVED
Company No.08116642
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age11 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution18 Dec 2018
Years5 years, 5 months, 2 days

SUMMARY

ONCORE ACCOUNTING (UK) LTD is an dissolved private limited company with number 08116642. It was incorporated 11 years, 10 months, 28 days ago, on 22 June 2012 and it was dissolved 5 years, 5 months, 2 days ago, on 18 December 2018. The company address is Uncommon Uncommon, London, SE1 4PG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-01

Psc name: Oncore (Uk) Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mr Brenton John Henderson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Old address: 175 High Street Tonbridge Kent TN9 1BX

New address: Uncommon 1 Long Lane London SE1 4PG

Change date: 2018-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 175 Co Sec Limited

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Mr Arron Macvitie

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Mr Stephen Leonard Neame

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Andrew Barry Myers

Documents

View document PDF

Resolution

Date: 06 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Oncore (Uk) Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change sail address company with new address

Date: 08 Jul 2015

Category: Address

Type: AD02

New address: 83 Victoria Street London SW1H 0HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Barry Myers

Change date: 2013-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2012

Action Date: 22 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Barry Myers

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 175 Co Sec Limited

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOM SERVICES LTD

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:11668915
Status:ACTIVE
Category:Private Limited Company

CHRIYA SOLUTIONS LTD

329 LEY STREET,ILFORD,IG1 4AA

Number:07954315
Status:ACTIVE
Category:Private Limited Company

HAMPSONS PROPERTY UK LTD

14 VERONICA CLOSE,LINCOLN,LN4 1PU

Number:10531842
Status:ACTIVE
Category:Private Limited Company

LUCKYMAN PRODUCTIONS LIMITED

11 WARHAM ROAD,LONDON,N4 1AR

Number:07243782
Status:ACTIVE
Category:Private Limited Company

MAXSWELL LIMITED

94 SWISS DRIVE,BRISTOL,BS3 2RW

Number:06727446
Status:ACTIVE
Category:Private Limited Company

PALM VISION LLP

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:OC354362
Status:ACTIVE
Category:Limited Liability Partnership

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