- Company Overview for ON LOCATION LIMITED (06615798)
- Filing history for ON LOCATION LIMITED (06615798)
- People for ON LOCATION LIMITED (06615798)
- More for ON LOCATION LIMITED (06615798)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Silas Rayner as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Oliver Platt as a person with significant control on 6 April 2016 | |
28 Apr 2017 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 31 March 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Silas Rayner as a director on 16 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to Honeysuckle Cottage the Causeway Peasenhall Saxmundham Suffolk IP17 2HU on 15 July 2014 | |
09 Jul 2014 | AP04 | Appointment of Aml Registrars Limited as a secretary | |
07 Jul 2014 | TM01 | Termination of appointment of Peter Kingston as a director | |
07 Jul 2014 | TM02 | Termination of appointment of Rosemary Berncastle as a secretary | |
26 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders |