- Company Overview for CONFER ONLINE LIMITED (08040275)
- Filing history for CONFER ONLINE LIMITED (08040275)
- People for CONFER ONLINE LIMITED (08040275)
- More for CONFER ONLINE LIMITED (08040275)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2018 | DS01 | Application to strike the company off the register | |
17 Jan 2018 | AD01 | Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE England to 3 Upper Melton Terrace Melton Woodbridge IP12 1QJ on 17 January 2018 | |
15 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Mrs Jane Eileen Ryan on 1 January 2015 | |
21 Apr 2016 | CH01 | Director's details changed for Mrs Jane Eileen Ryan on 21 May 2015 | |
21 Apr 2016 | AP03 | Appointment of Mr Michael Butcher as a secretary on 1 January 2015 | |
21 Apr 2016 | AD01 | Registered office address changed from 2 Upper Melton Terrace Melton Woodbridge Suffolk IP12 1QT England to 21 California Martlesham Woodbridge Suffolk IP12 4DE on 21 April 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 4 Snape Road Tunstall Woodbridge Suffolk IP12 2JL England to 2 Upper Melton Terrace Melton Woodbridge Suffolk IP12 1QT on 19 November 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 May 2015 | AD01 | Registered office address changed from 29-31 Saffron Hill London EC1N 8SW England to 4 Snape Road Tunstall Woodbridge Suffolk IP12 2JL on 2 May 2015 | |
02 May 2015 | AD01 | Registered office address changed from 4 Snape Road Tunstall IP12 2JL to 4 Snape Road Tunstall Woodbridge Suffolk IP12 2JL on 2 May 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Dec 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
22 Nov 2012 | TM01 | Termination of appointment of Hendrick Strick Van Linschoten as a director | |
03 Sep 2012 | AP01 | Appointment of Mrs Jane Eileen Ryan as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Jane Ryan as a director |