Advanced company searchLink opens in new window

ONTAR PROJECTS LIMITED

Company number 06285915

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)
09 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2009 DS01 Application to strike the company off the register
27 Aug 2009 363a Return made up to 19/06/09; full list of members
17 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2009 363a Return made up to 19/06/08; full list of members
16 Jul 2009 288c Director's Change of Particulars / ryan maclellan / 03/09/2008 / HouseName/Number was: , now: 5; Street was: 18 caxton street, now: bonito court; Area was: shepards bush, now: ; Post Town was: london, now: birkdale; Region was: , now: qld; Post Code was: SW12 8AJ, now: 4159; Country was: , now: australia
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2008 AA Total exemption full accounts made up to 5 April 2008
30 May 2008 288b Appointment Terminated Secretary london 1ST secretaries LTD
16 May 2008 287 Registered office changed on 16/05/2008 from 18 caxton street shepards bush london SW12 8AJ
07 Aug 2007 288c Director's particulars changed
05 Aug 2007 288c Director's particulars changed
05 Aug 2007 288c Director's particulars changed
05 Aug 2007 287 Registered office changed on 05/08/07 from: 28 beech road headington oxford OX3 7SJ
05 Jul 2007 288a New director appointed
05 Jul 2007 225 Accounting reference date shortened from 30/06/08 to 05/04/08
05 Jul 2007 287 Registered office changed on 05/07/07 from: 70 north end road west kensington london W14 9EP
05 Jul 2007 288b Director resigned
19 Jun 2007 NEWINC Incorporation