ONSHORE INVESTMENTS LIMITED: Filings
Overview
| Company Name | ONSHORE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03473447 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ONSHORE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Andrew Paul Bark as a person with significant control on Dec 04, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Nigel John Bark as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Paul Bark as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Miss Kristina Jayne Bark as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||
Cessation of John Bark as a person with significant control on Sep 27, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of William John Bark as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr William John Bark as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kristina Jayne Bark as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on Apr 15, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Gilderson Secretaries Limited as a secretary on Apr 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Axholme Secretaries Limited as a secretary on Apr 01, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0