- Company Overview for OLD ONDEX LTD. (09131955)
- Filing history for OLD ONDEX LTD. (09131955)
- People for OLD ONDEX LTD. (09131955)
- More for OLD ONDEX LTD. (09131955)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
20 Aug 2018 | PSC04 | Change of details for Mr Ropo Jide Olagbaju as a person with significant control on 1 July 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Ropo Jide Olagbaju on 1 July 2018 | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
20 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from Summit House 170 Finchley Road London Nw3 6B to Summit House 170 Finchley Road London NW3 6BP on 20 July 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
20 Feb 2015 | CERTNM |
Company name changed ondex uk LTD\certificate issued on 20/02/15
|
|
06 Jan 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
03 Nov 2014 | CERTNM |
Company name changed ondex LIMITED\certificate issued on 03/11/14
|
|
15 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-15
|