- Company Overview for ONLINE HOME FINANCE LTD (07504313)
- Filing history for ONLINE HOME FINANCE LTD (07504313)
- People for ONLINE HOME FINANCE LTD (07504313)
- More for ONLINE HOME FINANCE LTD (07504313)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | CERTNM |
Company name changed ridings finance LTD\certificate issued on 25/02/14
|
|
25 Feb 2014 | TM01 | Termination of appointment of Emily Jones as a director | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Mr Paul Walter Jones on 21 February 2013 | |
21 Feb 2013 | AP01 | Appointment of Emily Christine Jones as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Kevin Hopkins as a director | |
21 Jan 2013 | AD01 | Registered office address changed from 6 Rowan Close Thorpe Willoughby Selby North Yorkshire YO8 9FJ England on 21 January 2013 | |
25 Oct 2012 | AP01 | Appointment of Mr Paul Walter Jones as a director | |
25 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
06 Feb 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2012 | |
25 Jan 2011 | NEWINC |
Incorporation
|