- Company Overview for ONLINE CONSULTANTS LIMITED (03765404)
- Filing history for ONLINE CONSULTANTS LIMITED (03765404)
- People for ONLINE CONSULTANTS LIMITED (03765404)
- More for ONLINE CONSULTANTS LIMITED (03765404)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2012 | DS01 | Application to strike the company off the register | |
18 May 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
18 May 2012 | TM02 | Termination of appointment of Deborah Marie Cooper as a secretary on 18 May 2012 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
09 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
23 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Mr Mark Leonard Cooper on 21 April 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 21 April 2009 with full list of shareholders | |
25 Oct 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
11 Jun 2009 | 363a | Return made up to 21/04/08; full list of members | |
11 Jun 2009 | 288c | Secretary's Change of Particulars / deborah cooper / 15/04/2008 / Date of Birth was: 05-Mar-1963, now: 03-Mar-1963; Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: hillcroft, now: rosebrough rd; Area was: front street, now: ; Post Town was: newbottle, now: newcastle; Post Code was: DH4 4EP, now: NE13 9AD | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from parsons house parsons industrial estate washington tyne and wear NE37 1EZ | |
11 Jun 2009 | 288c | Director's Change of Particulars / mark cooper / 15/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: hillcroft front street, now: rosebrough rd; Area was: newbottle, now: ; Post Town was: houghton le spring, now: newcastle; Post Code was: DH4 4EP, now: NE13 9AD; Country was: , now: uk | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from 3A grieves buildings new herrington houghton le spring tyne & wear DH4 7AU | |
06 Feb 2009 | AA | Accounts made up to 31 May 2008 | |
08 Aug 2007 | AA | Accounts made up to 31 May 2007 | |
11 May 2007 | 363s | Return made up to 21/04/07; no change of members | |
19 Sep 2006 | AA | Accounts made up to 31 May 2006 | |
15 May 2006 | 363s | Return made up to 21/04/06; full list of members | |
15 May 2006 | 363(287) |
Registered office changed on 15/05/06
|
|
28 Oct 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
03 May 2005 | 363s | Return made up to 21/04/05; full list of members |