Advanced company searchLink opens in new window

ONO ASSOCIATES LTD

Company number 06492570

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2013 DS01 Application to strike the company off the register
06 Nov 2013 SH19 Statement of capital on 6 November 2013
  • GBP 1
06 Nov 2013 SH20 Statement by Directors
06 Nov 2013 CAP-SS Solvency Statement dated 01/11/13
06 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
05 Dec 2012 AP01 Appointment of Thaddeus Lynch as a director on 30 November 2012
05 Dec 2012 TM01 Termination of appointment of Sarah Louise Petre-Mears as a director on 30 November 2012
26 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF on 7 February 2012
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 1,000
23 Sep 2011 MA Memorandum and Articles of Association
23 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Sep 2011 CERTNM Company name changed simi engineering LIMITED\certificate issued on 12/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-09
22 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
05 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Sarah Louise Petre Mears on 1 October 2009
05 Mar 2010 CH04 Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009
05 Mar 2010 CH02 Director's details changed for Heathbrooke Directors Limited on 1 October 2009
01 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009