ONGOSA LIMITED
Status | DISSOLVED |
Company No. | 09297585 |
Category | Private Limited Company |
Incorporated | 05 Nov 2014 |
Age | 9 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 5 months, 20 days |
SUMMARY
ONGOSA LIMITED is an dissolved private limited company with number 09297585. It was incorporated 9 years, 5 months, 22 days ago, on 05 November 2014 and it was dissolved 5 months, 20 days ago, on 07 November 2023. The company address is Begbies Traynor Begbies Traynor, Brighton, BN1 1EE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jun 2022
Action Date: 02 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2021
Action Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2020
Action Date: 02 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-02
Documents
Liquidation voluntary statement of affairs
Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2019-05-17
New address: Begbies Traynor 2-3 Pavilion Buildings Brighton BN1 1EE
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Capital allotment shares
Date: 14 Nov 2018
Action Date: 06 Nov 2018
Category: Capital
Type: SH01
Capital : 129.589 GBP
Date: 2018-11-06
Documents
Change person secretary company with change date
Date: 28 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Smith
Change date: 2018-09-24
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-24
Officer name: Mr Richard Smith
Documents
Change to a person with significant control
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Smith
Change date: 2018-09-24
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-16
Officer name: Mr Andrew John Pearce
Documents
Second filing capital allotment shares
Date: 18 Dec 2017
Action Date: 25 Jul 2017
Category: Capital
Type: RP04SH01
Capital : 108.000 GBP
Date: 2017-07-25
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-16
Officer name: Mr Frank Leslie George Neale
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Withdrawal of a person with significant control statement
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-06
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Smith
Notification date: 2016-04-07
Documents
Capital allotment shares
Date: 27 Jul 2017
Action Date: 25 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-25
Capital : 77.776 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Resolution
Date: 11 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Feb 2017
Action Date: 09 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-09
Capital : 77.776 GBP
Documents
Capital allotment shares
Date: 16 Jan 2017
Action Date: 05 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-05
Capital : 77.776 GBP
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Change account reference date company current extended
Date: 06 Jan 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change account reference date company previous shortened
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-02-28
Documents
Capital allotment shares
Date: 31 Jul 2015
Action Date: 19 Jul 2015
Category: Capital
Type: SH01
Capital : 75.269 GBP
Date: 2015-07-19
Documents
Capital alter shares subdivision
Date: 31 Jul 2015
Action Date: 17 Jul 2015
Category: Capital
Type: SH02
Date: 2015-07-17
Documents
Resolution
Date: 30 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 19 Apr 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-02
Documents
Capital alter shares subdivision
Date: 15 Apr 2015
Action Date: 30 Mar 2015
Category: Capital
Type: SH02
Date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 8 Queens Road Berkhamsted HP4 3HU England
Documents
Some Companies
DEANSGATE SERVICES MANCHESTER LIMITED
294 WHIT LANE,SALFORD,M6 6JJ
Number: | 11353890 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENLAW,GLASGOW,G2 4AA
Number: | SC531703 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYHEAD VALUATION SERVICES LTD
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 10878010 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10978774 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
POLISH SATURDAY SCHOOL TELFORD CIC
17 QUEENS ROAD,TELFORD,TF2 8DB
Number: | 10776331 |
Status: | ACTIVE |
Category: | Community Interest Company |
SWISS BELT HOTEL INTERNATIONAL HOTEL & RESORTS CO., LIMITED
7-11 MINERVA ROAD,LONDON,NW10 6HJ
Number: | 07410735 |
Status: | ACTIVE |
Category: | Private Limited Company |