ONEECON LIMITED
Status | DISSOLVED |
Company No. | 10601823 |
Category | Private Limited Company |
Incorporated | 06 Feb 2017 |
Age | 7 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 20 days |
SUMMARY
ONEECON LIMITED is an dissolved private limited company with number 10601823. It was incorporated 7 years, 3 months, 24 days ago, on 06 February 2017 and it was dissolved 1 year, 5 months, 20 days ago, on 13 December 2022. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Aug 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kristine Camille Argao
Change date: 2022-06-14
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2022-06-13
New address: 128 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-27
Officer name: Miss Kristine Camille Escalera Argao
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX England
Change date: 2021-07-12
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kristine Argao
Change date: 2021-05-27
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
New address: Kemp House 160 City Road London EC1V 2NX
Old address: The Office Group Kirby Street 31-35 London EC1N 8TE England
Documents
Resolution
Date: 14 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Second filing of confirmation statement with made up date
Date: 27 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-02-05
Documents
Second filing of confirmation statement with made up date
Date: 27 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Martin Nolan
Cessation date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2021
Action Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-19
Psc name: Kristine Argao
Documents
Gazette filings brought up to date
Date: 23 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement
Date: 22 Jul 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Original description: 05/02/20 Statement of Capital gbp 4
Documents
Termination director company with name termination date
Date: 27 Jul 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-21
Officer name: Aida Condez
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-26
Officer name: Narayanan Nair
Documents
Accounts with accounts type unaudited abridged
Date: 05 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-02-27
Documents
Change account reference date company previous shortened
Date: 05 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-02-27
Documents
Gazette filings brought up to date
Date: 28 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2017
Action Date: 25 Nov 2017
Category: Address
Type: AD01
New address: The Office Group Kirby Street 31-35 London EC1N 8TE
Old address: 5 Accommodation Road London NW11 8ED England
Change date: 2017-11-25
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-14
Old address: 5a Accommodation Road Golders Green Road London NW11 8EL England
New address: 5 Accommodation Road London NW11 8ED
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Old address: 34 Edgware Way Edgware London HA8 8JY United Kingdom
Change date: 2017-02-09
New address: 5a Accommodation Road Golders Green Road London NW11 8EL
Documents
Some Companies
3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN
Number: | 09713561 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MORNINGTON ROAD,,E4 7DT
Number: | 03980020 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 10359604 |
Status: | ACTIVE |
Category: | Private Limited Company |
M C BETTISON GROUNDWORKS LIMITED
31 SAMUEL BONE CLOSE,LISKEARD,PL14 3NU
Number: | 05593437 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST AWDRYS ROAD,BARKING,IG11 7QB
Number: | 10873456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11279630 |
Status: | ACTIVE |
Category: | Private Limited Company |