- Company Overview for ON FACILITIES MANAGEMENT LTD (SC609117)
- Filing history for ON FACILITIES MANAGEMENT LTD (SC609117)
- People for ON FACILITIES MANAGEMENT LTD (SC609117)
- More for ON FACILITIES MANAGEMENT LTD (SC609117)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
27 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
01 Sep 2022 | PSC01 | Notification of Ketan Nahar as a person with significant control on 1 September 2022 | |
01 Sep 2022 | PSC07 | Cessation of Ketan Nahar as a person with significant control on 1 September 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
03 Mar 2021 | AD01 | Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 91 Alexander Street Airdrie ML6 0BD on 3 March 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Stuart Osborne as a director on 31 December 2020 | |
21 Jan 2021 | PSC07 | Cessation of Stuart Osborne as a person with significant control on 31 December 2020 | |
20 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from Flat 3/1 , 1 Harland Street Harland Street Glasgow G14 0DH Scotland to 23 Crow Road Glasgow G11 7RT on 4 January 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
09 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
08 Oct 2019 | PSC01 | Notification of Ketan Nahar as a person with significant control on 26 September 2018 | |
15 Mar 2019 | CH01 | Director's details changed for Mr Stuart Osborne on 1 March 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to Flat 3/1 , 1 Harland Street Harland Street Glasgow G14 0DH on 11 February 2019 | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
28 Nov 2018 | AP01 | Appointment of Mr Ketan Nahar as a director on 28 November 2018 | |
26 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-26
|