Advanced company searchLink opens in new window

ONLINE HEAVEN LIMITED

Company number 07653906

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
12 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
25 Jul 2014 AD01 Registered office address changed from 133 Sirdar Road London N22 6QS United Kingdom to 18 Clifton Road London N3 2AR on 25 July 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Feb 2013 AA01 Previous accounting period shortened from 30 June 2012 to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
17 Aug 2011 CERTNM Company name changed jtb property services LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
17 Aug 2011 AP01 Appointment of Ms Marilyn Nelson as a director
17 Aug 2011 TM02 Termination of appointment of Peter Bullen as a secretary
17 Aug 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN United Kingdom on 17 August 2011
17 Aug 2011 TM01 Termination of appointment of Jacqueline Brown as a director
01 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)