- Company Overview for ONTONIX UK LIMITED (SC380992)
- Filing history for ONTONIX UK LIMITED (SC380992)
- People for ONTONIX UK LIMITED (SC380992)
- More for ONTONIX UK LIMITED (SC380992)
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
|
|
09 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
05 Jul 2010 | AP01 | Appointment of David Grant Wilson as a director | |
29 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | CERTNM |
Company name changed hms (836) LTD\certificate issued on 29/06/10
|
|
29 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
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 |