ONION ACADEMY LIMITED

C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusLIQUIDATION
Company No.09643265
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

ONION ACADEMY LIMITED is an liquidation private limited company with number 09643265. It was incorporated 8 years, 11 months, 21 days ago, on 17 June 2015. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Liquidation voluntary statement of affairs

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Change date: 2024-02-29

Documents

View document PDF

Resolution

Date: 29 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2020-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-15

Officer name: Mrs Cassandra Footman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-31

Psc name: Mrs Cassandra Jane Footman

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-31

Psc name: Cassandra Jane Footman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Gary Footman

Change date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cassandra Jane Footman

Change date: 2016-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Cassandra Footman

Change date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

Old address: 49 Station Road Polegate East Sussex BN26 6EA England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2015

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2015

Action Date: 11 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-11

Old address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England

New address: 49 Station Road Polegate East Sussex BN26 6EA

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCHMARK SASHES LTD

1 CAVENDISH AVENUE,SIDCUP,DA15 9EA

Number:07742753
Status:ACTIVE
Category:Private Limited Company

MOONLITE BLINDS LTD

UNIT 1A SYLVAN WORKS,STOKE-ON-TRENT,ST3 1PW

Number:09252977
Status:ACTIVE
Category:Private Limited Company

NISELA PROPERTY LTD

22 LLE EIRLYS,CWMBRAN,NP44 1FE

Number:10873189
Status:ACTIVE
Category:Private Limited Company

OXO SERVICES LIMITED

SUITE 3, 4TH FLOOR,LONDON,W1W 6AN

Number:04355622
Status:ACTIVE
Category:Private Limited Company

PARTIAL EQUILIBRIUM LTD

19 THE AVENUE,PINNER,HA5 5BN

Number:11709678
Status:ACTIVE
Category:Private Limited Company

SECRETS NAIL & BEAUTY LTD

245 LOWER WAY,THATCHAM,RG19 3TP

Number:05648995
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