Advanced company searchLink opens in new window

ON POLE POSITION LIMITED

Company number 08800913

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
17 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
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
  • GBP 1
03 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-03
  • GBP 1