ONTARIO UK 2 LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

11/02/2411 February 2024 Application to strike the company off the register

View Document

10/10/2310 October 2023 Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Kate Charlotte Drake as a director on 2023-09-26

View Document

25/05/2325 May 2023 Full accounts made up to 2022-08-31

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Statement of capital on 2023-03-31

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

23/02/2323 February 2023 Change of name notice

View Document

23/02/2323 February 2023 Certificate of change of name

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/10/2228 October 2022 Satisfaction of charge 1 in full

View Document

06/05/226 May 2022 Full accounts made up to 2021-08-31

View Document

24/02/2224 February 2022 Appointment of Omorlie Harris as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Mrs Kate Drake as a director on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Aidan Gerard Clare as a director on 2022-02-22

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

04/01/224 January 2022 Termination of appointment of Clare Louisa Minnie Jennings as a director on 2021-12-31

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 100004.00

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MARK FRANCIS MULLER

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED ALLIANCE BOOTS LIMITED CERTIFICATE ISSUED ON 14/10/16

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

16/11/1516 November 2015 14/10/15 NO CHANGES

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD CLARE / 20/10/2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE FAIRWEATHER

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

01/05/151 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 SECTION 519

View Document

23/04/1423 April 2014 AUDITOR'S RESIGNATION

View Document

26/03/1426 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 19/03/13 NO CHANGES

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR GEORGE FAIRWEATHER

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ORNELLA BARRA

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOURLAY

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FAIRWEATHER

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR SERGIO D'ANGELO

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTIA CAPRIOLI

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR FRANK STANDISH

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DELVE

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEFANO PESSINA

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MURPHY

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR AIDAN GERARD CLARE

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNBY

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED SERGIO D'ANGELO

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR DOMINIC PATRICK MURPHY

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR MATTIA CAPRIOLI

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED GEORGE ROLLO FAIRWEATHER

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED ANDREW HEDLEY HORNBY

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MARCO PAGNI

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED ALEXANDER WALLACE GOURLAY

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED ORNELLA BARRA

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED STEPHEN WILLIAM DUNCAN

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED STEFANO PESSINA

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR FRANK STANDISH

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGE FAIRWEATHER

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI

View Document

24/11/0924 November 2009 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/09

View Document

24/11/0924 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED KATHLEEN MCCOY

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED FRANK STANDISH

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MARTIN CHRISTOPHER DELVE

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 SECRETARY APPOINTED FRANK STANDISH

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR SERGIO D'ANGELO

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR GEORGE ROLLO FAIRWEATHER

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR HENRIK KRAFT

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR MARCO PAGNI

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

18/04/0818 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 AUDITOR'S RESIGNATION

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/072 July 2007 NC INC ALREADY ADJUSTED 18/06/07

View Document

02/07/072 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/072 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/072 July 2007 £ NC 100/10000000 18/

View Document

11/05/0711 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/078 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 COMPANY NAME CHANGED SPRINT UK TOPCO 2 LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED BARGECROWN LIMITED CERTIFICATE ISSUED ON 13/04/07

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information