ONH LTD
Status | DISSOLVED |
Company No. | 10298442 |
Category | Private Limited Company |
Incorporated | 27 Jul 2016 |
Age | 7 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2021 |
Years | 2 years, 10 months, 23 days |
SUMMARY
ONH LTD is an dissolved private limited company with number 10298442. It was incorporated 7 years, 9 months, 27 days ago, on 27 July 2016 and it was dissolved 2 years, 10 months, 23 days ago, on 30 June 2021. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 25 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
New address: 6th Floor 2 London Wall Place London EC2Y 5AU
Old address: 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom
Change date: 2020-05-20
Documents
Liquidation voluntary statement of affairs
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Massimo Giacalone
Appointment date: 2020-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Barbara Alberici
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Resolution
Date: 14 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katarina Safai
Termination date: 2019-05-17
Documents
Appoint person director company with name date
Date: 03 Oct 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katarina Safai
Appointment date: 2018-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 08 Sep 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katarina Safai
Termination date: 2018-08-09
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Brian Taylor
Termination date: 2017-11-01
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katarina Safai
Appointment date: 2017-11-01
Documents
Change corporate secretary company with change date
Date: 24 Oct 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lincoln Secretaries Limited
Change date: 2017-08-23
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Change account reference date company current extended
Date: 26 May 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-12-31
Documents
Some Companies
6D LOWICK CLOSE LOWICK CLOSE,STOCKPORT,SK7 5ED
Number: | 10960067 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HIGH STREET,KINGSWINFORD,DY6 8XB
Number: | 05010118 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALVERN HOUSE,SOLIHULL,B91 3DL
Number: | 07656466 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10736989 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10720689 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
671 HIGH ROAD LEYTONSTONE,LONDON,E11 4RD
Number: | 11798415 |
Status: | ACTIVE |
Category: | Private Limited Company |