ONLINE INVENTORY SOLUTIONS LIMITED

6b Newell Street 6b Newell Street, London, E14 7HR, England
StatusLIQUIDATION
Company No.05389020
CategoryPrivate Limited Company
Incorporated11 Mar 2005
Age19 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 11 days

SUMMARY

ONLINE INVENTORY SOLUTIONS LIMITED is an liquidation private limited company with number 05389020. It was incorporated 19 years, 3 months, 5 days ago, on 11 March 2005 and it was dissolved 2 years, 8 months, 11 days ago, on 05 October 2021. The company address is 6b Newell Street 6b Newell Street, London, E14 7HR, England.



Company Fillings

Liquidation compulsory winding up order

Date: 20 Dec 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 16 Dec 2023

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-17

Old address: 5 Little Buckland Avenue Maidstone Kent ME16 0BG

New address: 6B Newell Street Newell Street London E14 7HR

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

New address: 5 Little Buckland Avenue Maidstone Kent ME16 0BG

Change date: 2014-12-31

Old address: 48 John Dutton Way Kennington Ashford Kent TN24 9PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-18

Old address: Mistletoe Cottage Grove Lane Hunton Maidstone Kent ME15 0SE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Termination director company with name

Date: 06 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Simpson

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2013

Action Date: 06 May 2013

Category: Address

Type: AD01

Old address: 80 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP United Kingdom

Change date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Old address: 80 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP

Change date: 2011-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Old address: 137 Maidstone Road Paddock Wood Kent TN12 6DT

Change date: 2011-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Old address: 25-29 Harper Road London SE1 6AW United Kingdom

Change date: 2011-05-12

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2010

Action Date: 01 May 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-05-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Darryl Wells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Wells

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm John Simpson

Change date: 2010-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1XP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / malcolm simpson / 21/05/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/03/05--------- £ si 100@1=100

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Address

Type: 287

Description: Registered office changed on 25/05/05 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL-IN-ONE BUSINESS SERVICES LTD

2 KEEPERS LANE,WOLVERHAMPTON,WV8 2DW

Number:08054663
Status:ACTIVE
Category:Private Limited Company

CALVERTON GROUP LIMITED

OCKHAM END OLD LANE,SURREY,KT11 1NF

Number:03372304
Status:ACTIVE
Category:Private Limited Company

KEE MAINTENANCE LTD

468 CHURCH LANE,LONDON,NW9 8UA

Number:09260934
Status:ACTIVE
Category:Private Limited Company

MAZBIDE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08759008
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POINT7 SOLUTIONS LIMITED

33 STOCKS LANE,CHESTER,CH3 5TE

Number:05992815
Status:ACTIVE
Category:Private Limited Company

SHUTTLEFISH CREATIVE LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH

Number:08707829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source