ONDEMAND PROJECT SOLUTIONS LIMITED

Citylab Citylab, Lancaster, LA1 1PP, Lancashire, United Kingdom
StatusDISSOLVED
Company No.09774594
CategoryPrivate Limited Company
Incorporated14 Sep 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 22 days

SUMMARY

ONDEMAND PROJECT SOLUTIONS LIMITED is an dissolved private limited company with number 09774594. It was incorporated 8 years, 8 months, 7 days ago, on 14 September 2015 and it was dissolved 3 years, 1 month, 22 days ago, on 30 March 2021. The company address is Citylab Citylab, Lancaster, LA1 1PP, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Cocker

Change date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Sep 2016

Category: Address

Type: AD03

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change sail address company with new address

Date: 15 Sep 2016

Category: Address

Type: AD02

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Mr Jacob Cocker

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-25

Officer name: Andrew David Lambert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Old address: 354 Marine Road East Morecambe LA4 5AQ United Kingdom

New address: Citylab 4-6 Dalton Square Lancaster Lancashire LA1 1PP

Change date: 2016-04-21

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 134 GBP

Date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 14 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-14

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 14 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTINGENCY RECOVERY ASSOCIATES LIMITED

201 QUEENS ROAD,MAIDSTONE,ME16 0LF

Number:11445088
Status:ACTIVE
Category:Private Limited Company

GREAT STAY PROPERTY MANAGEMENT LTD

29 HIGH STREET,ORPINGTON,BR6 6BG

Number:11376328
Status:ACTIVE
Category:Private Limited Company

HARTLEY KNIGHT CONSULTANCY LIMITED

11 TRELLIS DRIVE,BASINGSTOKE,RG24 8YU

Number:09763140
Status:ACTIVE
Category:Private Limited Company

LRW CONSULTANCY LIMITED

32 THE HIGH STREET,MILTON KEYNES,MK8 8EB

Number:07663525
Status:ACTIVE
Category:Private Limited Company

PLACID PANDA LIMITED

88B LEY STREET,ILFORD,IG1 4BX

Number:10772116
Status:ACTIVE
Category:Private Limited Company

TENDER LAWN CARE LIMITED

C/O ATKINSON EVANS THE OLD DRILL HALL,ARNOLD,NG5 6LJ

Number:05729450
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