Advanced company searchLink opens in new window

ONLINE DIRECT GAS LIMITED

Company number 05053747

Filter by category

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
28 Mar 2019 PSC02 Notification of Mayfourth Holdings Limited as a person with significant control on 17 March 2017
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
12 Jan 2018 MA Memorandum and Articles of Association
11 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Jul 2017 PSC07 Cessation of Pankaj Nagajan Jethwa as a person with significant control on 17 March 2017
28 Apr 2017 CH01 Director's details changed for Mr Gary Richard Styles on 23 March 2017
28 Apr 2017 AD03 Register(s) moved to registered inspection location Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB
28 Apr 2017 AD02 Register inspection address has been changed to Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB
28 Apr 2017 TM02 Termination of appointment of Pankaj Nagajan Jethwa as a secretary on 17 March 2017
28 Mar 2017 TM01 Termination of appointment of Pankaj Nagajan Jethwa as a director on 17 March 2017
23 Mar 2017 AD01 Registered office address changed from 6 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP to Electus House 900 Pavilion Drive Northampton NN4 7RG on 23 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Pankaj Nagajan Jethwa on 1 September 2015
10 Mar 2017 CH03 Secretary's details changed for Mr Pankaj Nagajan Jethwa on 1 September 2015
01 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Gary Styles on 1 September 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100