ON THE GO WELDING LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/01/258 January 2025 Registered office address changed from Flat 8 41, Corringham Road Stanford-Le-Hope Essex SS17 0NU England to 68 Victoria Road Romford RM1 2LA on 2025-01-08

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

28/10/2428 October 2024 Registered office address changed from Flat 8 41 Corringham Road Stanford-Le-Hope SS17 0NU England to Flat 8 41, Corringham Road Stanford-Le-Hope Essex SS17 0NU on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from Flat 8, Scratton Court 41 Corringham Road Stanford-Le-Hope SS17 0NU England to Flat 8 41 Corringham Road Stanford-Le-Hope SS17 0NU on 2024-10-28

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

16/10/2416 October 2024 Termination of appointment of Halil Ibrahim Muslu as a director on 2024-10-01

View Document

16/10/2416 October 2024 Appointment of Mrs Berfu Muslu as a director on 2024-10-02

View Document

16/10/2416 October 2024 Notification of Berfu Muslu as a person with significant control on 2024-10-02

View Document

16/10/2416 October 2024 Cessation of Halil Ibrahim Muslu as a person with significant control on 2024-10-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Current accounting period shortened from 2024-05-31 to 2024-02-29

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from 15 Lytton Road Grays RM16 4EU England to Flat 8, Scratton Court 41 Corringham Road Stanford-Le-Hope SS17 0NU on 2023-07-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company