C ONYANGO LTD
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
08/02/238 February 2023 | Director's details changed for Mr Vipulbhai Parmar on 2023-02-08 |
08/02/238 February 2023 | Director's details changed for Mr Vipulbhai Parmar on 2023-02-08 |
18/01/2318 January 2023 | Change of details for Mr Parmar Vipulbhai as a person with significant control on 2021-06-16 |
18/01/2318 January 2023 | Director's details changed for Mr Parmar Vipulbhai on 2021-06-16 |
17/01/2317 January 2023 | Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2023-01-17 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-16 with updates |
12/12/2212 December 2022 | Administrative restoration application |
12/12/2212 December 2022 | Micro company accounts made up to 2021-12-31 |
12/12/2212 December 2022 | Micro company accounts made up to 2020-12-31 |
12/12/2212 December 2022 | Confirmation statement made on 2021-12-16 with no updates |
01/02/221 February 2022 | Final Gazette dissolved via compulsory strike-off |
01/02/221 February 2022 | Final Gazette dissolved via compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/06/2116 June 2021 | Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-16 |
16/06/2116 June 2021 | Cessation of Cliff Onyago as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Termination of appointment of Cliff Onyago as a director on 2021-06-16 |
16/06/2116 June 2021 | Notification of Parmar Vipulbhai as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Appointment of Mr Parmar Vipulbhai as a director on 2021-06-16 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM |
17/12/1917 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company