- Company Overview for ONTUITIVE UK LIMITED (06027070)
- Filing history for ONTUITIVE UK LIMITED (06027070)
- People for ONTUITIVE UK LIMITED (06027070)
- Charges for ONTUITIVE UK LIMITED (06027070)
- More for ONTUITIVE UK LIMITED (06027070)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2018 | TM01 | Termination of appointment of John Hall as a director on 1 November 2017 | |
28 Sep 2018 | AP01 | Appointment of Mr Dan Frydenlund as a director on 1 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
01 Nov 2016 | MR01 | Registration of charge 060270700001, created on 23 October 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
07 Jan 2015 | TM01 | Termination of appointment of Alfred Antoon Johannes Remmits as a director on 1 August 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr John Hall as a director on 1 August 2014 | |
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | TM02 | Termination of appointment of Cornelius Louwers as a secretary | |
08 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
20 Aug 2013 | AD01 | Registered office address changed from Charter Court, Midland Road Hemel Hempstead Herts HP2 5GE on 20 August 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Jan 2012 | CERTNM |
Company name changed learningguide solutions uk LIMITED\certificate issued on 11/01/12
|
|
05 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders |