ONGOSA LIMITED

Begbies Traynor Begbies Traynor, Brighton, BN1 1EE
StatusDISSOLVED
Company No.09297585
CategoryPrivate Limited Company
Incorporated05 Nov 2014
Age9 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years5 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

Gazette dissolved liquidation

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 31 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-17

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-02

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-30

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEANSGATE SERVICES MANCHESTER LIMITED

294 WHIT LANE,SALFORD,M6 6JJ

Number:11353890
Status:ACTIVE
Category:Private Limited Company

L & S (DOWANHILL) LTD

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

NORTHBREAK LIMITED

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
Number:07410735
Status:ACTIVE
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