- Company Overview for ONLINE DISTRIBUTION LIMITED (06083590)
- Filing history for ONLINE DISTRIBUTION LIMITED (06083590)
- People for ONLINE DISTRIBUTION LIMITED (06083590)
- Charges for ONLINE DISTRIBUTION LIMITED (06083590)
- Insolvency for ONLINE DISTRIBUTION LIMITED (06083590)
- More for ONLINE DISTRIBUTION LIMITED (06083590)
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) |
---|---|---|---|
11 Mar 2011 | TM01 | Termination of appointment of Shiraz Jessa as a director | |
02 Mar 2011 | AP01 | Appointment of Mr Shiraz Jessa as a director | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 27 September 2010
|
|
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 October 2010
|
|
24 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 October 2010
|
|
24 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 October 2010
|
|
22 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 October 2010
|
|
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
05 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Mahmood Jessa on 1 October 2009 | |
18 Jan 2010 | AD01 | Registered office address changed from , Jessa House 1 Finway, Luton, Beds, LU1 1WE on 18 January 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
18 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Apr 2009 | 363a | Return made up to 05/02/09; full list of members | |
09 Feb 2009 | OCRESCIND | Order of court to rescind winding up | |
01 Feb 2009 | COCOMP | Order of court to wind up | |
11 Sep 2008 | 363s |
Return made up to 05/02/08; full list of members
|
|
17 Jul 2008 | 88(2) | Ad 10/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from, ryefield court, 81 joel street, northwood hills, middlesex, HA6 1LL | |
23 May 2008 | CERTNM | Company name changed globally LIMITED\certificate issued on 23/05/08 | |
14 Feb 2008 | 288b | Secretary resigned |