ON POINT REFURBS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
20/10/2320 October 2023 | Application to strike the company off the register |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH TS1 3QW ENGLAND |
19/11/1919 November 2019 | DIRECTOR APPOINTED MR DHEMINDER PHULL |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 202-206 LINTHORPE ROAD MIDDLESBROUGH TS1 3QW ENGLAND |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DHEMINDER PHULL |
15/10/1915 October 2019 | CESSATION OF DHEMINDER PHULL AS A PSC |
04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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