- Company Overview for ONMONITORING LIMITED (08353881)
- Filing history for ONMONITORING LIMITED (08353881)
- People for ONMONITORING LIMITED (08353881)
- More for ONMONITORING LIMITED (08353881)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
03 May 2018 | PSC07 | Cessation of Quinton Mark Watton-Smith as a person with significant control on 3 May 2018 | |
03 May 2018 | PSC02 | Notification of Boost Advertising Limited as a person with significant control on 3 May 2018 | |
03 May 2018 | AP01 | Appointment of Mr David Paul Billings as a director on 3 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Quinton Mark Watton-Smith as a director on 3 May 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
16 Feb 2017 | TM01 | Termination of appointment of Adrian Stephen Atwood as a director on 13 February 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | AP01 | Appointment of Mr Quinton Mark Watton-Smith as a director on 1 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
13 Nov 2014 | AD01 | Registered office address changed from 17 Barracks Square Barracks Road Newcastle Staffordshire ST5 1LF England to 17 Barracks Square Newcastle Staffordshire ST5 1LG on 13 November 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from C/O Mediaheads Ltd 17 Barracks Square 17 Barracks Square Newcastle Staffordshire ST5 1LG to 17 Barracks Square Barracks Road Newcastle Staffordshire ST5 1LF on 16 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Quinton Mark Watton-Smith as a director on 1 June 2014 | |
14 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-05-13
|