Advanced company searchLink opens in new window

ONGOSA LIMITED

Company number 09297585

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)
07 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 2 June 2022
21 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 2 June 2021
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 June 2020
20 Jun 2019 LIQ02 Statement of affairs
20 Jun 2019 600 Appointment of a voluntary liquidator
20 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-03
17 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Begbies Traynor 2-3 Pavilion Buildings Brighton BN1 1EE on 17 May 2019
08 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
19 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 129.589
28 Sep 2018 CH03 Secretary's details changed for Mr Richard Smith on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Mr Richard Smith on 24 September 2018
24 Sep 2018 PSC04 Change of details for Mr Richard Smith as a person with significant control on 24 September 2018
02 Jan 2018 AP01 Appointment of Mr Andrew John Pearce as a director on 16 November 2017
18 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 108.000
05 Dec 2017 AP01 Appointment of Mr Frank Leslie George Neale as a director on 16 November 2017
21 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
14 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
06 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 6 November 2017
27 Jul 2017 PSC01 Notification of Richard Smith as a person with significant control on 7 April 2016
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 77.776
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2017.
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
11 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights