Advanced company searchLink opens in new window

ONLIVO LTD

Company number 07044811

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
13 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
18 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
11 Oct 2017 CONNOT Change of name notice
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Mar 2016 AD01 Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY to Carlshead Business Centre,Paddock House Farm Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ on 29 March 2016
20 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 560
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 186
22 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 560
25 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 560
16 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jul 2012 AD01 Registered office address changed from Dairy Co. House, Cundall York YO61 2RN England on 12 July 2012
23 Mar 2012 CH01 Director's details changed for Mr Gavin Richard Newman on 23 March 2012
23 Mar 2012 CH03 Secretary's details changed for Mrs Catherine Newman on 23 March 2012
20 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders