- Company Overview for ON POLE POSITION LIMITED (08800913)
- Filing history for ON POLE POSITION LIMITED (08800913)
- People for ON POLE POSITION LIMITED (08800913)
- More for ON POLE POSITION LIMITED (08800913)
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 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
03 Jun 2019 | TM01 | Termination of appointment of Martin Regan as a director on 31 May 2019 | |
31 May 2019 | AP01 | Appointment of Mr Stuart Brendan Leary as a director on 31 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
19 Dec 2017 | PSC04 | Change of details for Mr Martin Desmond Regan as a person with significant control on 4 December 2016 | |
18 Dec 2017 | PSC04 | Change of details for Mr Martin Desmond Regan as a person with significant control on 4 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 27 February 2016 | |
15 Mar 2016 | CERTNM |
Company name changed vizz wifi LIMITED\certificate issued on 15/03/16
|
|
17 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
13 Oct 2015 | AP03 | Appointment of Phillip Legg as a secretary on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Phillip John Legg as a director on 13 October 2015 | |
04 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 28 February 2015 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Sep 2015 | AD01 | Registered office address changed from Isis Business Centre 1, Sovereign Business Park Poole BH15 3TB to Vizz Business Centre 1 Sovereign Business Park Willis Way Poole Dorset BH15 3TB on 3 September 2015 | |
03 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 January 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|