Download leads from Nexok and grow your business. Find out more

Design Ontime Ltd

Documents

Total Documents43
Total Pages161

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off
28 July 2015First Gazette notice for voluntary strike-off
20 July 2015Application to strike the company off the register
24 March 2015Total exemption small company accounts made up to 30 September 2014
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
2 June 2014Registered office address changed from 25 Cotman Close Bacup Lancashire OL13 9TT on 2 June 2014
2 June 2014Registered office address changed from 25 Cotman Close Bacup Lancashire OL13 9TT on 2 June 2014
19 March 2014Total exemption small company accounts made up to 30 September 2013
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
16 April 2013Total exemption small company accounts made up to 30 September 2012
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 30 September 2011
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
7 April 2011Total exemption small company accounts made up to 30 September 2010
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders
16 June 2010Total exemption small company accounts made up to 30 September 2009
2 December 2009Director's details changed for Mr Damien Harris on 2 December 2009
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
2 December 2009Director's details changed for Kimberley Jane Harris on 2 December 2009
2 December 2009Director's details changed for Mr Damien Harris on 2 December 2009
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
2 December 2009Director's details changed for Kimberley Jane Harris on 2 December 2009
29 June 2009Total exemption small company accounts made up to 30 September 2008
19 January 2009Return made up to 01/12/08; full list of members
13 November 2008Director appointed kimberley jane harris
7 November 2008Registered office changed on 07/11/2008 from 246 manchester road warrington cheshire WA1 3EB
7 November 2008Director's change of particulars / damien harris / 21/10/2008
14 April 2008Total exemption small company accounts made up to 30 September 2007
14 January 2008Return made up to 01/12/07; full list of members
31 December 2007Registered office changed on 31/12/07 from: dante house greenway warrington WA1 3EF
6 January 2007Return made up to 01/12/06; full list of members
6 January 2007Accounts for a dormant company made up to 30 September 2006
28 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06
19 January 2006New secretary appointed
19 January 2006New director appointed
2 December 2005Secretary resigned
2 December 2005Director resigned
1 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed