ONEECON LIMITED

128 City Road, London, EC1V 2NX, United Kingdom
StatusDISSOLVED
Company No.10601823
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKING MAD RICKMANSWORTH LTD

3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN

Number:09713561
Status:ACTIVE
Category:Private Limited Company

GLENWOOD EQUESTRIAN LTD

43 MORNINGTON ROAD,,E4 7DT

Number:03980020
Status:ACTIVE
Category:Private Limited Company

HENDRED GUEST HOUSE LIMITED

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

MARQ ENTERPRISES LTD

17 ST AWDRYS ROAD,BARKING,IG11 7QB

Number:10873456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCTARONE LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11279630
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