Advanced company searchLink opens in new window

NUMBERGROUP ONLINE SERVICES LTD

Company number 06757107

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)
05 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 TM01 Termination of appointment of Numbergroup Billing Services Ltd as a director on 26 September 2012
26 Sep 2012 AP01 Appointment of Mr Jody Robert Rhodes as a director on 26 September 2012
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AP02 Appointment of Numbergroup Billing Services Ltd as a director
12 Jan 2011 TM01 Termination of appointment of Jackie Newman as a director
24 Nov 2010 AD01 Registered office address changed from , C/O No 57, 27 Colmore Row, Birmingham, B3 2EW, England on 24 November 2010
15 Jun 2010 AD01 Registered office address changed from , 1 Coach Cottages, Hewell Road, Barnt Green, Worcestershire, B45 8QB, United Kingdom on 15 June 2010
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
05 Apr 2010 CH01 Director's details changed for Miss Jackie Newman on 5 April 2010
05 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 CERTNM Company name changed girlscall LTD\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
09 Mar 2010 CONNOT Change of name notice
09 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
24 Nov 2008 NEWINC Incorporation