Advanced company searchLink opens in new window

ONTONIX UK LIMITED

Company number SC380992

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)
09 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2014 DS01 Application to strike the company off the register
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2013 AA Accounts for a dormant company made up to 30 June 2012
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Sep 2011 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 19 September 2011
16 Sep 2011 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
25 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1,000
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 1,000
05 Jul 2010 AP01 Appointment of David Grant Wilson as a director
29 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2010 CERTNM Company name changed hms (836) LTD\certificate issued on 29/06/10
  • CONNOT ‐
29 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
25 Jun 2010 TM01 Termination of appointment of Donald Munro as a director
25 Jun 2010 TM01 Termination of appointment of Hms Directors Limited as a director
25 Jun 2010 NEWINC Incorporation