- Company Overview for THE ONLINE CLOTHING COMPANY LIMITED (04899995)
- Filing history for THE ONLINE CLOTHING COMPANY LIMITED (04899995)
- People for THE ONLINE CLOTHING COMPANY LIMITED (04899995)
- More for THE ONLINE CLOTHING COMPANY LIMITED (04899995)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | TM01 | Termination of appointment of David Mcpherson as a director on 2 June 2017 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
08 Jan 2018 | TM02 | Termination of appointment of David Mcpherson as a secretary on 2 June 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
03 Sep 2014 | AP01 | Appointment of Mr David Mcpherson as a director on 29 August 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr David Turner as a director on 29 August 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Anthony Mark Beavis as a director on 29 August 2014 | |
03 Sep 2014 | AP03 | Appointment of Mr David Mcpherson as a secretary on 29 August 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of James George Wilson as a secretary on 29 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Henry Timothy Sandford as a director on 29 August 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Unit B Castle Industrial Park Castle Way Newbury Berkshire RG14 2EZ United Kingdom to Unit 5 Haslemere Way Tramway Industrial Estate Banbury Oxfordshire OX16 5TY on 3 September 2014 | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
06 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders |