ONNOR LIMITED

10517606 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10517606
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

ONNOR LIMITED is an active private limited company with number 10517606. It was incorporated 7 years, 4 months, 19 days ago, on 08 December 2016. The company address is 10517606 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 10517606 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: 105 Witton Street Northwich CW9 5DR England

Change date: 2019-10-16

New address: 63-66 Hatton Garden London EC1N 8LE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: Suite 31 Northwich Business Centre Meadow Street Northwich CW9 5BF England

Change date: 2019-05-09

New address: 105 Witton Street Northwich CW9 5DR

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Capital : 0.012 GBP

Date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: Suite 31 Northwich Business Centre Meadow Street Northwich CW9 5BF

Old address: Peel House Suite 208 30 the Downs Altrincham WA14 2PX England

Change date: 2018-05-23

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 0.012 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KYLES ENTERPRISES (BINGO) LIMITED

BOURNE END,SOUTHAM LEAMINGTON SPA,CV33 0JH

Number:01735999
Status:ACTIVE
Category:Private Limited Company

NAYLAND ROCK LIMITED

SOUTH POINT HOUSE 321 CHASE ROAD,LONDON,N14 6JT

Number:04459268
Status:ACTIVE
Category:Private Limited Company

RENNWORKS LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:11863484
Status:ACTIVE
Category:Private Limited Company

RETROGEN SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11929778
Status:ACTIVE
Category:Private Limited Company

RP NET MEDIA LTD

NORTHGATE,LEEDS,LS2 7PN

Number:10171207
Status:ACTIVE
Category:Private Limited Company

THE SPA.CO (UK) LIMITED

DPC, VERNON ROAD,STAFFORDSHIRE,ST4 2QY

Number:04880196
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