- Company Overview for ORNUM SOFTWARE LIMITED (03096598)
- Filing history for ORNUM SOFTWARE LIMITED (03096598)
- People for ORNUM SOFTWARE LIMITED (03096598)
- More for ORNUM SOFTWARE LIMITED (03096598)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
20 Aug 2018 | PSC04 | Change of details for Michael Leslie John Munro as a person with significant control on 20 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of Marie Veronica Munro as a person with significant control on 20 August 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mrs Marie Veronica Munro as a person with significant control on 29 May 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Michael Leslie John Munro on 14 August 2018 | |
29 May 2018 | CH01 | Director's details changed for Michael Leslie John Munro on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Michael Leslie John Munro as a person with significant control on 29 May 2018 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Michael Leslie John Munro on 16 October 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
24 Jul 2015 | AD01 | Registered office address changed from Cks Accountancy Limited 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Feb 2013 | TM02 | Termination of appointment of Marie Munro as a secretary |