- Company Overview for ONVU TECHNOLOGIES LIMITED (06140643)
- Filing history for ONVU TECHNOLOGIES LIMITED (06140643)
- People for ONVU TECHNOLOGIES LIMITED (06140643)
- Charges for ONVU TECHNOLOGIES LIMITED (06140643)
- More for ONVU TECHNOLOGIES LIMITED (06140643)
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) |
---|---|---|---|
28 Apr 2016 | AD01 | Registered office address changed from 1st Floor Kennedy House 115 Hammersmith Road London Uk W14 0QH to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Firas Bashee on 27 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Firas Bashee on 1 October 2009 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jan 2014 | TM02 | Termination of appointment of Nagham Al Rufaie as a secretary | |
06 Jan 2014 | TM01 | Termination of appointment of Ahmed Jawad as a director | |
08 Oct 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jun 2011 | AD01 | Registered office address changed from 8 Kingston House South Ennismore Gardens London Greater London SW7 1NE on 29 June 2011 | |
06 May 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Ahmed Jawad on 1 January 2011 | |
06 May 2011 | CH01 | Director's details changed for Firas Bashee on 1 January 2011 | |
06 May 2011 | CH03 | Secretary's details changed for Nagham Al Rufaie on 1 January 2011 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |