Advanced company searchLink opens in new window

ONNOR LIMITED

Company number 10517606

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 RP05 Registered office address changed to PO Box 4385, 10517606 - Companies House Default Address, Cardiff, CF14 8LH on 12 January 2023
08 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
16 Oct 2019 AD01 Registered office address changed from 105 Witton Street Northwich CW9 5DR England to 63-66 Hatton Garden London EC1N 8LE on 16 October 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 AD01 Registered office address changed from Suite 31 Northwich Business Centre Meadow Street Northwich CW9 5BF England to 105 Witton Street Northwich CW9 5DR on 9 May 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
14 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 0.012
23 May 2018 AD01 Registered office address changed from Peel House Suite 208 30 the Downs Altrincham WA14 2PX England to Suite 31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 23 May 2018
23 May 2018 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 0.012
18 Feb 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted