Advanced company searchLink opens in new window

ONGAR PROPERTIES LTD

Company number 09291587

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 DS01 Application to strike the company off the register
24 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
20 Oct 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022
24 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
11 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
17 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
03 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
09 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 3
21 Nov 2014 AP01 Appointment of Sean Judd as a director on 3 November 2014
21 Nov 2014 AP01 Appointment of Stephen John Reynolds as a director on 3 November 2014
21 Nov 2014 AP01 Appointment of Lee Victory as a director on 3 November 2014
21 Nov 2014 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 3 November 2014