ONNI LIMITED

08312313
36 FIFTH AVENUE HAVANT HAMPSHIRE PO9 2PL

Documents

Documents
Date Category Description Pages
21 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
21 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
07 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
11 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
04 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
08 Jul 2021 accounts Annual Accounts 3 Buy now
23 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Mar 2021 resolution Resolution 1 Buy now
06 Jan 2021 officers Change of particulars for director (Ms Anu Marika Lappalainen) 2 Buy now
06 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2020 accounts Annual Accounts 4 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2019 accounts Annual Accounts 4 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2018 accounts Annual Accounts 3 Buy now
01 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2017 accounts Annual Accounts 6 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2016 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
30 Nov 2015 officers Change of particulars for director (Anu Marika Lappalainen) 2 Buy now
30 Nov 2015 officers Change of particulars for director (Keith Howard Seston) 2 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
20 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Aug 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
20 Dec 2012 officers Termination of appointment of director (Martin Ryan) 2 Buy now
20 Dec 2012 officers Appointment of director (Anu Marika Lappalainen) 3 Buy now
20 Dec 2012 officers Appointment of director (Keith Howard Seston) 3 Buy now
20 Dec 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Dec 2012 capital Notice of name or other designation of class of shares 2 Buy now
20 Dec 2012 resolution Resolution 2 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Nov 2012 incorporation Incorporation Company 18 Buy now