ONECLICK TECH LTD

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/246 April 2024 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 169 Union Street Oldham United Kingdom OL1 1TD on 2024-04-06

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

24/09/2124 September 2021 Appointment of a voluntary liquidator

View Document

24/09/2124 September 2021 Statement of affairs

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 51 JASMINE GROVE FLAT B LONDON SE20 8JY ENGLAND

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 51 JASMINE GROVE JASMINE GROVE LONDON SE20 8JY ENGLAND

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OSA ALUYI / 10/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OSAZUWA ALUYI / 10/01/2017

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED OSATECH LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

30/12/1630 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information