- Company Overview for ONSTREAM LIMITED (01355036)
- Filing history for ONSTREAM LIMITED (01355036)
- People for ONSTREAM LIMITED (01355036)
- Charges for ONSTREAM LIMITED (01355036)
- More for ONSTREAM LIMITED (01355036)
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) |
---|---|---|---|
22 Nov 2019 | TM01 | Termination of appointment of Michael George Scorey as a director on 15 June 2019 | |
22 Nov 2019 | TM02 | Termination of appointment of Michael George Scorey as a secretary on 15 June 2019 | |
27 Sep 2019 | AA | Accounts for a small company made up to 29 December 2018 | |
17 Jan 2019 | CH03 | Secretary's details changed for Michael George Scorey on 17 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Michael George Scorey on 17 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from , PO Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 17 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Alexandre Francois Maari as a director on 3 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
10 Dec 2018 | AA | Accounts for a small company made up to 29 December 2017 | |
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
16 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
16 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
16 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
12 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
23 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
23 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
23 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
23 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
09 Jan 2017 | AD02 | Register inspection address has been changed from Rawlings Barn Wambrook Chard Somerset TA20 3DF England to 20 PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL | |
06 Jan 2017 | AD04 | Register(s) moved to registered office address PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |