Advanced company searchLink opens in new window

ON-SUN SYSTEMS LIMITED

Company number 07138814

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
05 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2014 AD01 Registered office address changed from the Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom on 1 July 2014
27 Jun 2014 4.20 Statement of affairs with form 4.19
27 Jun 2014 600 Appointment of a voluntary liquidator
27 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 148.623
14 Jun 2013 CH01 Director's details changed for Mr Fredrik Edenius on 14 June 2013
17 May 2013 AA Accounts for a small company made up to 31 December 2012
05 Feb 2013 TM01 Termination of appointment of Gregory Finn as a director
04 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 148.623
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 148.623
23 Aug 2012 AA Accounts for a small company made up to 31 December 2011
13 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 May 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 322.901
22 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 321.901
22 May 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 321.429
28 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2012
09 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2012
07 Nov 2011 AP01 Appointment of Mr Giles Anthony Clark as a director
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 312.583
08 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2011 AP01 Appointment of Mr Marco Achilli as a director