- Company Overview for ONLIGNMENT LTD (06922106)
- Filing history for ONLIGNMENT LTD (06922106)
- People for ONLIGNMENT LTD (06922106)
- More for ONLIGNMENT LTD (06922106)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2016 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Eugenie Helen Yorke King as a director on 21 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Philip Green as a director on 21 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Vivian Green as a secretary on 21 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ to Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 21 October 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
27 Jan 2014 | AP01 | Appointment of Ms Eugenie King as a director | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Mr Barry John Sampson on 20 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Barry John Sampson on 16 October 2009 | |
24 Jul 2009 | 225 | Accounting reference date extended from 30/06/2010 to 31/07/2010 | |
02 Jun 2009 | NEWINC | Incorporation |