Advanced company searchLink opens in new window

ONSTREAM UK LIMITED

Company number 02531515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2013 DS01 Application to strike the company off the register
30 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2.9
23 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
23 Aug 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
23 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
09 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
21 Mar 2013 TM02 Termination of appointment of Roland Zijde, Van Der as a secretary on 19 March 2013
25 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a small company made up to 31 December 2011
17 Nov 2011 CH03 Secretary's details changed for Mr Michael George Scorey on 17 November 2011
16 Nov 2011 AP03 Appointment of Mr Michael George Scorey as a secretary on 16 November 2011
15 Nov 2011 AD01 Registered office address changed from Rawlings Barn Wambrook Chard Somerset TA20 3DF on 15 November 2011
14 Nov 2011 TM02 Termination of appointment of Andrew Wellings as a secretary on 1 November 2011
02 Nov 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Director Remi Maari on 15 August 2011
31 May 2011 AA Accounts for a small company made up to 31 December 2010
15 Feb 2011 AUD Auditor's resignation
27 Jan 2011 AP03 Appointment of Mr Roland Zijde, Van Der as a secretary
08 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
07 Oct 2010 AP03 Appointment of Andrew Wellings as a secretary
07 Oct 2010 CH02 Director's details changed for Asc Beheer B.V. on 16 August 2010
07 Oct 2010 TM02 Termination of appointment of Asc Beheer B.V. as a secretary
20 May 2010 AA Accounts for a small company made up to 31 December 2009