ONWAY INTERNATIONAL CO., LTD

23 Lakeswood Road 23 Lakeswood Road, Orpington, BR5 1BJ, Kent
StatusDISSOLVED
Company No.06927144
CategoryPrivate Limited Company
Incorporated08 Jun 2009
Age15 years, 22 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 22 days

SUMMARY

ONWAY INTERNATIONAL CO., LTD is an dissolved private limited company with number 06927144. It was incorporated 15 years, 22 days ago, on 08 June 2009 and it was dissolved 2 years, 3 months, 22 days ago, on 08 March 2022. The company address is 23 Lakeswood Road 23 Lakeswood Road, Orpington, BR5 1BJ, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: 23 Lakeswood Road Petts Wood Orpington Kent BR5 1BJ

New address: 23 Lakeswood Road Petts Wood Orpington Kent BR5 1BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL

New address: 23 Lakeswood Road Petts Wood Orpington Kent BR5 1BJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fwoda Cpa Ltd

Appointment date: 2015-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2014

Action Date: 28 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-28

Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Mr Yi Ming Cao

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anglian Business Consulting Services

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-02

Old address: Suite Lg01 Chancery House Chancery Lane London WC2A 1QU

Documents

View document PDF

Incorporation company

Date: 08 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOROOFTOP LTD

147 WOODYATES ROAD,LONDON,SE12 9JJ

Number:10948449
Status:ACTIVE
Category:Private Limited Company

K FULLER CONSULTANCY LIMITED

145 DAWS HEATH ROAD,RAYLEIGH,SS6 7QT

Number:06724703
Status:ACTIVE
Category:Private Limited Company

LOCH TRADE LIMITED

ARGYLL ARMS HOTEL,CAMPBELTOWN,PA28 6AB

Number:SC300634
Status:ACTIVE
Category:Private Limited Company

MANOLALOVE&COFFE LTD

74 CRANFIELD ROAD,BROCKLEY,SE4 1UG

Number:11804415
Status:ACTIVE
Category:Private Limited Company

MGM CONSULTING SERVICES LTD

29 FULLINGPITS AVENUE,MAIDSTONE,ME16 9DZ

Number:10772547
Status:ACTIVE
Category:Private Limited Company

STILLBY LIMITED

UNIT 64,BIRMINGHAM,B12 9RG

Number:08299860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source