- Company Overview for ONTINUITY LIMITED (04934598)
- Filing history for ONTINUITY LIMITED (04934598)
- People for ONTINUITY LIMITED (04934598)
- Insolvency for ONTINUITY LIMITED (04934598)
- More for ONTINUITY LIMITED (04934598)
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) |
---|---|---|---|
19 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2016 | |
21 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2015 | |
03 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2014 | |
08 Mar 2013 | AD01 | Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 8 March 2013 | |
05 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2012 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2012-05-28
|
|
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | CERTNM |
Company name changed kcp web services LIMITED\certificate issued on 02/08/11
|
|
02 Aug 2011 | CONNOT | Change of name notice | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2011 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from Unit F, Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 6 January 2011 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
11 Nov 2009 | CH03 | Secretary's details changed for Andrea Nora Marie Hawker on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Keith John Hawker on 11 November 2009 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Dec 2008 | 363a | Return made up to 16/10/08; full list of members |