- Company Overview for ONGALLERY LIMITED (08914200)
- Filing history for ONGALLERY LIMITED (08914200)
- People for ONGALLERY LIMITED (08914200)
- More for ONGALLERY LIMITED (08914200)
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) |
---|---|---|---|
31 May 2016 | AA | Micro company accounts made up to 29 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
03 Feb 2016 | SH08 | Change of share class name or designation | |
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 13 January 2016
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2015
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
24 Apr 2015 | AP01 | Appointment of Mr Robin Michael Philpot Sheppard as a director on 23 April 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD01 | Registered office address changed from 50 Margravine Gardens London W6 8RJ England to Studio 7 115 Harwood Road London SW6 4QL on 5 March 2015 | |
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
03 Feb 2015 | AP01 | Appointment of Mr Keith Peter Allsopp as a director on 30 January 2015 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
12 Jan 2015 | AP01 | Appointment of Sir John Kevin Hegarty as a director on 12 January 2015 | |
19 Nov 2014 | AP01 | Appointment of Mr Peter Nigel Neilson as a director on 19 November 2014 | |
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|