Advanced company searchLink opens in new window

ONEIDA U.K. LIMITED

Company number 04004126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
20 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
05 Jan 2022 CH01 Director's details changed for Mr Jamie Paul Keller on 5 January 2022
05 Jan 2022 CH01 Director's details changed for Mr Jamie Paul Keller on 5 January 2022
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 May 2021 MR04 Satisfaction of charge 2 in full
11 May 2021 MR04 Satisfaction of charge 040041260003 in full
11 May 2021 MR04 Satisfaction of charge 040041260004 in full
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
05 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 31 December 2018 with updates
01 Feb 2019 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019
05 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2018 TM01 Termination of appointment of Patrick Lockwood-Taylor as a director on 8 August 2018
18 Dec 2018 TM02 Termination of appointment of Erika Joy Schoenberger as a secretary on 31 August 2018
18 Dec 2018 TM01 Termination of appointment of Erika Joy Schoenberger as a director on 31 August 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off