- Company Overview for ONSITE HEALTH LIMITED (08883783)
- Filing history for ONSITE HEALTH LIMITED (08883783)
- People for ONSITE HEALTH LIMITED (08883783)
- More for ONSITE HEALTH LIMITED (08883783)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2016 | AD01 | Registered office address changed from 16 Churchill Way Cardiff Wales CF10 2DX to 60 Biddulph Mansions Elgin Avenue Maida Vale London W9 1HT on 18 March 2016 | |
02 Mar 2016 | AA | Full accounts made up to 28 February 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
14 Jul 2014 | AP01 | Appointment of Joshua David Perry as a director on 10 February 2014 | |
14 Jul 2014 | AP01 | Appointment of George Taylor as a director on 10 February 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Brendan Delaney as a director on 10 February 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Deborah Delaney as a secretary on 10 February 2014 | |
10 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-10
|