Advanced company searchLink opens in new window

ONTUIT LTD

Company number 11845452

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2020 TM01 Termination of appointment of Badia El Bouhairi as a director on 17 March 2020
02 Sep 2020 PSC07 Cessation of Badia El Bouhairi as a person with significant control on 17 March 2020
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2020 DS01 Application to strike the company off the register
08 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
23 Nov 2019 PSC01 Notification of Badia El Bouhairi as a person with significant control on 23 November 2019
23 Nov 2019 TM01 Termination of appointment of John Blackwell as a director on 23 October 2019
23 Nov 2019 PSC07 Cessation of John Blackwell as a person with significant control on 23 October 2019
23 Nov 2019 AP01 Appointment of Ms Badia El Bouhairi as a director on 22 November 2019
19 Nov 2019 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 19 November 2019
18 Nov 2019 AD01 Registered office address changed from Suite 1 59 Carlyle Road Edgbaston Birmingham B16 9BH England to 160 Kemp House City Road London EC1V 2NX on 18 November 2019
15 Nov 2019 CH01 Director's details changed for Mr John Blackwell on 15 November 2019
15 Nov 2019 PSC04 Change of details for Mr John Blackwell as a person with significant control on 15 November 2019
27 Oct 2019 AD01 Registered office address changed from Suite 218 Islington Gates 14 Fleet Street Birmingham B3 1JL United Kingdom to Suite 1 59 Carlyle Road Edgbaston Birmingham B16 9BH on 27 October 2019
04 Mar 2019 PSC07 Cessation of Convince Ltd as a person with significant control on 4 March 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 1