- Company Overview for ONSLOW CAPITAL MANAGEMENT LIMITED (05929156)
- Filing history for ONSLOW CAPITAL MANAGEMENT LIMITED (05929156)
- People for ONSLOW CAPITAL MANAGEMENT LIMITED (05929156)
- Insolvency for ONSLOW CAPITAL MANAGEMENT LIMITED (05929156)
- More for ONSLOW CAPITAL MANAGEMENT LIMITED (05929156)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2018 | AD01 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 23 November 2018 | |
14 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | LIQ01 | Declaration of solvency | |
07 Aug 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
11 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Jul 2017 | PSC01 | Notification of Nicolas Galperin as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 29 December 2016
|
|
07 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Jason Maratos on 5 October 2015 | |
22 Jun 2016 | CH01 | Director's details changed for Nicolas Galperin on 5 October 2015 | |
09 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
11 Mar 2015 | TM02 | Termination of appointment of Tammy Lake as a secretary on 10 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Tammy Anne Lake as a director on 10 March 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Ms Tammy Anne Lake on 7 November 2013 |