- Company Overview for ONLINE MARKETING SERVICES LTD (08962493)
- Filing history for ONLINE MARKETING SERVICES LTD (08962493)
- People for ONLINE MARKETING SERVICES LTD (08962493)
- More for ONLINE MARKETING SERVICES LTD (08962493)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | AD01 | Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD United Kingdom to 11 Brindley Place 2 Brunswick Square Birmingham B1 2LP on 20 May 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from 5th Floor 1 Appold Street London EC2A 2UT England to 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD on 15 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 5th Floor, 1 Appold Street 1 Appold Street London EC2A 2UT England to 5th Floor 1 Appold Street London EC2A 2UT on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5th Floor, 1 Appold Street 1 Appold Street London EC2A 2UT on 14 July 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | AP01 | Appointment of Mrs Claire Louise Martin as a director on 22 March 2019 | |
01 Mar 2019 | PSC01 | Notification of Claire Louise Martin as a person with significant control on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Lee Martin as a director on 1 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Lee Martin as a person with significant control on 1 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
27 Feb 2019 | PSC01 | Notification of Lee Martin as a person with significant control on 19 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Lee Martin as a director on 19 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Lee Alan Walls as a director on 19 February 2019 |