ON POINT STRATEGY LIMITED

14 Wellington Gardens, Twickenham, TW2 5NY, England
StatusDISSOLVED
Company No.06678106
CategoryPrivate Limited Company
Incorporated20 Aug 2008
Age15 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

ON POINT STRATEGY LIMITED is an dissolved private limited company with number 06678106. It was incorporated 15 years, 9 months, 29 days ago, on 20 August 2008 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is 14 Wellington Gardens, Twickenham, TW2 5NY, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Downton Croft

Termination date: 2019-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Peter Downton Croft

Appointment date: 2019-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-10

Officer name: John Downton Croft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG

Change date: 2019-12-12

New address: 14 Wellington Gardens Twickenham TW2 5NY

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Mr John Downton Croft

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Downton Croft

Change date: 2019-11-29

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Downton Croft

Appointment date: 2019-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pencil-sharp publishing LTD\certificate issued on 14/10/11

Documents

View document PDF

Change of name notice

Date: 14 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-23

Old address: 3Rd Gloor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james croft

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary amy croft

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john downton croft

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed john downton croft

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 05/04/2009 from unit F8 rake industries rake nr petersfield west sussex GU31 5DU

Documents

View document PDF

Incorporation company

Date: 20 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOZY BUSTERS CONVENIENCE STORE LTD

472 WILMSLOW ROAD,MANCHESTER,M20 3BG

Number:10408861
Status:ACTIVE
Category:Private Limited Company

BROOKLANDS INVESTMENTS LIMITED

SUITE 3.12 GROSVENOR HOUSE,TELFORD,TF2 9TW

Number:06551029
Status:ACTIVE
Category:Private Limited Company

DOVE COTTAGE DAY HOSPICE

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:03240240
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MINACS (U.K.) LIMITED

67 GARDENFIELD,LINCOLN LINCOLNSHIRE,LN6 5TA

Number:03178991
Status:ACTIVE
Category:Private Limited Company

MY LONDON ART LTD

29 WOLFE CRESCENT,LONDON,SE7 8TS

Number:09827017
Status:ACTIVE
Category:Private Limited Company

PENNY MORRISON LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:11572012
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