- Company Overview for ONVERSAS LTD (10624787)
- Filing history for ONVERSAS LTD (10624787)
- People for ONVERSAS LTD (10624787)
- More for ONVERSAS LTD (10624787)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
14 May 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 14 May 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
10 Jan 2019 | PSC07 | Cessation of Rachel Louise Lee as a person with significant control on 20 June 2017 | |
05 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 15 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
21 Feb 2018 | PSC01 | Notification of Luisito Pangilinan as a person with significant control on 17 February 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Luisito Pangilinan on 17 February 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Luisito Pangilinan as a director on 17 February 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Unit 2 st. Mellons Community Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 8 August 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Rachel Louise Lee as a director on 20 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 71 Heathfield Road Fleetwood FY7 7NL United Kingdom to Unit 2 st. Mellons Community Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX on 27 June 2017 | |
17 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-17
|