- Company Overview for ONTIKA AUTOMOTIVE LTD (07108760)
- Filing history for ONTIKA AUTOMOTIVE LTD (07108760)
- People for ONTIKA AUTOMOTIVE LTD (07108760)
- More for ONTIKA AUTOMOTIVE LTD (07108760)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | TM01 | Termination of appointment of Gert Otto as a director on 14 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
|
|
02 Dec 2013 | CERTNM |
Company name changed united internet holdings LTD\certificate issued on 02/12/13
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Sep 2013 | AD01 | Registered office address changed from Trust Chambers West Dock Street West Dock Street Hull HU3 4HH United Kingdom on 13 September 2013 | |
13 Sep 2013 | AP01 | Appointment of Mr Gert Otto as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Henry Sanderson as a director | |
27 Dec 2012 | AR01 | Annual return made up to 18 December 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 15 October 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Mr Henry Sanderson on 1 September 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 23 March 2011 | |
06 Jan 2011 | AP01 | Appointment of Mr Henry Sanderson as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Heiko Schroter as a director | |
26 Nov 2010 | AD01 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ United Kingdom on 26 November 2010 | |
18 Dec 2009 | NEWINC |
Incorporation
|