- Company Overview for ONCOMPLY LIMITED (07619712)
- Filing history for ONCOMPLY LIMITED (07619712)
- People for ONCOMPLY LIMITED (07619712)
- More for ONCOMPLY LIMITED (07619712)
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 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Michael Venner on 13 April 2015 | |
04 Jun 2015 | CH03 | Secretary's details changed for Mr Martin James Graham on 13 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
16 Apr 2014 | CERTNM |
Company name changed imsbook LIMITED\certificate issued on 16/04/14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 | |
03 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
|
|
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 |