ONSET SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 03403678 |
Category | Private Limited Company |
Incorporated | 15 Jul 1997 |
Age | 26 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months, 29 days |
SUMMARY
ONSET SOLUTIONS LIMITED is an dissolved private limited company with number 03403678. It was incorporated 26 years, 10 months, 16 days ago, on 15 July 1997 and it was dissolved 4 years, 10 months, 29 days ago, on 02 July 2019. The company address is 18 Silver Street, Enfield, EN1 3EG, Middx, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 10 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Old address: Victoria Cottage Grove Lane, Winkfield Row Bracknell RG42 6nd
Change date: 2016-10-31
New address: 18 Silver Street Enfield Middx EN1 3EG
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Helen Elizabeth Barton
Change date: 2011-08-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Miss Helen Elizabeth Barton
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Legacy
Date: 05 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 16 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 30/06/01
Documents
Legacy
Date: 16 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 16/07/01 from: 35 ruddlesway windsor berkshire SL4 5SF
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 19 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 19/11/99 from: 72 new cavendish street london W1M 8AU
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/99; full list of members
Documents
Accounts with accounts type small
Date: 19 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 18 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 18/08/98 from: 72 new cavendish street london W1M 8AU
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/98; full list of members
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 26/07/98 from: 27-31 blandford street london W1H 3AD
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
Number: | CE001013 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 09111765 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, THE ELMS CHURCH ROAD,ROMFORD,RM3 0JU
Number: | 11387994 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANAL WHARF,TODMORDEN,OL14 7PN
Number: | 01507206 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2A 4RR
Number: | 09249555 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUTTON MAKERS COMPANY LIMITED
68 GROSVENOR AVENUE,,N5 2NR
Number: | 05297946 |
Status: | ACTIVE |
Category: | Private Limited Company |