Advanced company searchLink opens in new window

ONLINE MARKETING GURUS LTD

Company number 07449127

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2015 DS01 Application to strike the company off the register
24 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Mar 2015 CH01 Director's details changed for Mrs Karen Eggers Jagger on 6 March 2015
24 Mar 2015 AD01 Registered office address changed from Highfield House 1562 Stratford Road Hall Green Birmingham West Midlands B28 9HA to 28 Brockhurst Lane Dickens Heath Solihull West Midlands B90 1RG on 24 March 2015
20 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
13 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
14 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 200
04 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mrs Karen Eggers Jagger on 4 December 2012
01 Oct 2012 AD01 Registered office address changed from Spring Farm Spring Lane Lapworth Solihull West Midlands B94 5NS United Kingdom on 1 October 2012
01 May 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Feb 2012 TM02 Termination of appointment of Karen Eggers Jagger as a secretary
03 Feb 2012 TM01 Termination of appointment of Conrad Jagger as a director
20 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 1399 Stratford Road Stratford Road Hall Green Birmingham B28 9HS England on 9 May 2011
02 Feb 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 October 2011
24 Nov 2010 NEWINC Incorporation