Advanced company searchLink opens in new window

THE ONLINE COMPANY (UK) LTD

Company number 07264935

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 AD01 Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to 34 Waterloo Road Wolverhampton WV1 4DG on 27 June 2017
14 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
15 Apr 2016 AA Micro company accounts made up to 31 August 2015
08 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
29 May 2015 AA Micro company accounts made up to 31 August 2014
13 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 Jun 2014 CH01 Director's details changed for Mr Ian Jamie Carvell on 9 May 2014
15 May 2014 AA01 Current accounting period extended from 31 May 2014 to 31 August 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2014 AD01 Registered office address changed from 12 Lilacvale Way Coventry CV4 7EL United Kingdom on 27 February 2014
04 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
09 May 2013 CERTNM Company name changed projx it LTD\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Aug 2012 AD01 Registered office address changed from Charterland House 32-34 Queens Road Coventry CV1 3EH United Kingdom on 17 August 2012
27 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Feb 2012 TM01 Termination of appointment of Edward Stocker as a director
15 Dec 2011 AD01 Registered office address changed from the Courtyard Leicester Grange Farm Watling Street Hinckley Leicestershire LE10 3JA United Kingdom on 15 December 2011
01 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Ian Jamie Carvell on 6 December 2010
08 Dec 2010 AD01 Registered office address changed from Apartment 906 2 Custom House Place Liverpool L1 8LZ United Kingdom on 8 December 2010
21 Jul 2010 AP01 Appointment of Mr Edward Stocker as a director
25 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)