ONMELOTION LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2024-07-17

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

28/11/2328 November 2023 Registered office address changed from First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

31/05/2331 May 2023 Registered office address changed from # Mill Lane Wildmoor Bromsgrove B61 0BX England to First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX on 2023-05-31

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 31/12/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/03/2119 March 2021 CESSATION OF ANGELA LESTER AS A PSC

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA MELISSA DE CASTRO

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANGELA LESTER

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MRS ANA MELISSA DE CASTRO

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 10 RESERVOIR ROAD STOCKPORT SK3 9QJ ENGLAND

View Document

10/12/2010 December 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