Advanced company searchLink opens in new window

ONDEMAND-HR LTD

Company number 06022639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-07-31
  • NM01 ‐ Change of name by resolution
31 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders