- Company Overview for ONDEMAND-HR LTD (06022639)
- Filing history for ONDEMAND-HR LTD (06022639)
- People for ONDEMAND-HR LTD (06022639)
- More for ONDEMAND-HR LTD (06022639)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2016 | DS01 | Application to strike the company off the register | |
29 Jul 2016 | AP03 | Appointment of Mr David Murray Mason as a secretary on 22 April 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Nicholas King as a secretary on 22 April 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Nicholas King as a director on 22 April 2016 | |
20 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
18 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Jan 2013 | AD02 | Register inspection address has been changed | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Mr Nicholas King on 12 December 2011 | |
12 Dec 2011 | AP03 | Appointment of Mr Nicholas King as a secretary | |
12 Dec 2011 | TM02 | Termination of appointment of Susan Wybrow as a secretary | |
25 Nov 2011 | AP01 | Appointment of Mr David Murray Mason as a director | |
21 Sep 2011 | AD01 | Registered office address changed from Ridge Cottage, Bragbury Lane Datchworth Herts SG3 6QZ on 21 September 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Aug 2011 | CERTNM |
Company name changed affirmatec LTD\certificate issued on 15/08/11
|
|
31 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders |