- Company Overview for ON TAP NETWORKS LIMITED (05743627)
- Filing history for ON TAP NETWORKS LIMITED (05743627)
- People for ON TAP NETWORKS LIMITED (05743627)
- Charges for ON TAP NETWORKS LIMITED (05743627)
- Insolvency for ON TAP NETWORKS LIMITED (05743627)
- More for ON TAP NETWORKS LIMITED (05743627)
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) |
---|---|---|---|
21 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2024 | |
07 Nov 2023 | AD01 | Registered office address changed from The Old Cinema Fishmarket Road Rye East Sussex TN31 7LP United Kingdom to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 7 November 2023 | |
07 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | LIQ02 | Statement of affairs | |
31 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
13 Apr 2022 | PSC04 | Change of details for Mr Daniel Robert Garner as a person with significant control on 28 March 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mrs Jane Ellen Garner as a person with significant control on 28 March 2022 | |
13 Apr 2022 | CH03 | Secretary's details changed for Mrs Jane Ellen Garner on 13 April 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Daniel Robert Garner on 5 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mrs Jane Ellen Garner on 5 November 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ United Kingdom to The Old Cinema Fishmarket Road Rye East Sussex TN31 7LP on 22 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Mr Daniel Robert Garner on 22 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Mrs Jane Ellen Garner on 22 October 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
08 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
18 Jan 2019 | CH01 | Director's details changed for Mrs Jane Ellen Garner on 22 October 2018 |