ONGARE POINT LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID JAMES / 14/07/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY GARDNER

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 34A BYEGROVE ROAD LONDON SW19 2AY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

15/10/1615 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

01/02/151 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

19/01/1419 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID JAMES / 27/09/2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY GARDNER / 27/09/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 61B DEVONSHIRE ROAD LONDON SW19 2EJ UNITED KINGDOM

View Document

20/01/1320 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

11/03/1211 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY GARDNER / 11/03/2012

View Document

11/03/1211 March 2012 REGISTERED OFFICE CHANGED ON 11/03/2012 FROM FIRST FLOOR FLAT 161 HARTFIELD ROAD LONDON SW19 3TH UNITED KINGDOM

View Document

11/03/1211 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID JAMES / 11/03/2012

View Document

23/01/1223 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 34 MAPESBURY COURT 59-61 SHOOT UP HILL KILBURN LONDON NW2 3PU

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID JAMES / 19/10/2011

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY GARDNER / 19/10/2011

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID JAMES / 10/01/2010

View Document

10/01/1010 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY GARDNER / 05/08/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES / 05/08/2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 12 ALWYNE MANSIONS ALWYNE ROAD LONDON SW19 7AD

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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