- Company Overview for ONLINE TOOLBOX LTD (08384105)
- Filing history for ONLINE TOOLBOX LTD (08384105)
- People for ONLINE TOOLBOX LTD (08384105)
- Registers for ONLINE TOOLBOX LTD (08384105)
- More for ONLINE TOOLBOX LTD (08384105)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2020 | DS01 | Application to strike the company off the register | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP England to Orchard Farm Swinford Road Walcote Lutterworth LE17 4JZ on 16 July 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
19 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
03 Feb 2017 | AD03 | Register(s) moved to registered inspection location Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP | |
03 Feb 2017 | AD01 | Registered office address changed from 148 Addison Road Bilton Rugby Warwickshire CV22 7EZ to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP on 3 February 2017 | |
03 Feb 2017 | AD02 | Register inspection address has been changed to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
19 Sep 2014 | AD01 | Registered office address changed from C/O Emily Keal Corby Enterprise Centre, London Road Corby Northamptonshire NN17 5EU to 148 Addison Road Bilton Rugby Warwickshire CV22 7EZ on 19 September 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
29 Apr 2014 | AD01 | Registered office address changed from 148 Addison Road Bilton Rugby Warwickshire CV22 7EZ England on 29 April 2014 | |
04 Apr 2014 | AD01 | Registered office address changed from the Old Mill Winwick Northampton Northants NN6 7PD on 4 April 2014 | |
04 Apr 2014 | TM01 | Termination of appointment of James Robertson as a director | |
13 Feb 2014 | AR01 | Annual return made up to 31 January 2014 with full list of shareholders | |
22 Aug 2013 | AP01 | Appointment of Mr James Ian Robertson as a director |