- Company Overview for ON DEMAND TECHNOLOGY LTD (05449430)
- Filing history for ON DEMAND TECHNOLOGY LTD (05449430)
- People for ON DEMAND TECHNOLOGY LTD (05449430)
- Charges for ON DEMAND TECHNOLOGY LTD (05449430)
- Insolvency for ON DEMAND TECHNOLOGY LTD (05449430)
- More for ON DEMAND TECHNOLOGY LTD (05449430)
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) |
---|---|---|---|
11 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2016 | |
10 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2015 | |
10 Jul 2015 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
04 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2015 | LIQ MISC OC | Court order insolvency:C.O. To Remove/Appoint Liquidator | |
04 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Oct 2014 | 2.24B | Administrator's progress report to 13 October 2014 | |
13 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Jul 2014 | 2.24B | Administrator's progress report to 2 June 2014 | |
17 Feb 2014 | 2.23B | Result of meeting of creditors | |
31 Jan 2014 | 2.17B | Statement of administrator's proposal | |
16 Dec 2013 | AD01 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE on 16 December 2013 | |
11 Dec 2013 | 2.12B | Appointment of an administrator | |
06 Jun 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
|
|
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
07 Mar 2013 | SH08 | Change of share class name or designation | |
07 Mar 2013 | SH02 | Sub-division of shares on 4 July 2012 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
04 Jul 2012 | TM02 | Termination of appointment of Jason Ford as a secretary | |
03 Jul 2012 | CH01 | Director's details changed for Julian Thompson on 10 May 2012 | |
26 Jun 2012 | SH08 | Change of share class name or designation | |
26 Jun 2012 | SH02 | Sub-division of shares on 3 April 2012 |