- Company Overview for O'NEILL EDUCATION CONSULTANCY (ONED) LIMITED (07610460)
- Filing history for O'NEILL EDUCATION CONSULTANCY (ONED) LIMITED (07610460)
- People for O'NEILL EDUCATION CONSULTANCY (ONED) LIMITED (07610460)
- More for O'NEILL EDUCATION CONSULTANCY (ONED) LIMITED (07610460)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2022 | DS01 | Application to strike the company off the register | |
25 Apr 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 1 January 2022 | |
13 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
16 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
16 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
01 Jun 2018 | PSC01 | Notification of Joy Mary O'neill as a person with significant control on 11 May 2018 | |
01 Jun 2018 | AP01 | Appointment of Mrs Joy Mary O'neill as a director on 11 May 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mr Raymond Thomas O'neill as a person with significant control on 11 May 2018 | |
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 May 2018
|
|
24 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
20 Apr 2018 | CH01 | Director's details changed for Mr Raymond Thomas O'neill on 9 April 2018 | |
20 Apr 2018 | PSC04 | Change of details for Mr Raymond Thomas O'neill as a person with significant control on 9 April 2018 | |
20 Apr 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 9 April 2018 | |
06 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | CH01 | Director's details changed for Mr Raymond Thomas O'neill on 1 April 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |