Advanced company searchLink opens in new window

ON IP 46 LIMITED

Company number SC510368

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2018 CH01 Director's details changed for Mr Paul Caesar on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Dr Paul Caesar on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Dr Paul Caesar on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Dr Paul Coull Caesar on 12 September 2018
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
03 Sep 2018 AD01 Registered office address changed from 272 the Registered Office 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to 272 Bath Street Glasgow Lanarkshire G2 4JR on 3 September 2018
03 Sep 2018 AD01 Registered office address changed from 272 the Registered Office 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to 272 the Registered Office 272 Bath Street Glasgow Lanarkshire G2 4JR on 3 September 2018
03 Sep 2018 AD01 Registered office address changed from 85 Babbington Drive Dumfries DG2 9NY Scotland to 272 the Registered Office 272 Bath Street Glasgow Lanarkshire G2 4JR on 3 September 2018
31 Aug 2018 CH03 Secretary's details changed for Dr Paul Coull Caesar on 23 August 2018
31 Aug 2018 PSC07 Cessation of Paul Coull Caesar as a person with significant control on 23 August 2018
31 Aug 2018 TM02 Termination of appointment of Paul Coull Caesar as a secretary on 23 August 2018
31 Aug 2018 CH01 Director's details changed for Dr Paul Coull Caesar on 23 August 2018
24 Aug 2018 AD01 Registered office address changed from The Registered Office 272 Bath Street Glasgow G2 4JR Scotland to 85 Babbington Drive Dumfries DG2 9NY on 24 August 2018
23 Aug 2018 CH03 Secretary's details changed for Dr Paul Coull Caesar on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Dr Paul Coull Caesar on 23 August 2018
08 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
01 Apr 2018 PSC07 Cessation of Paul Coull Caesar as a person with significant control on 1 April 2018
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
10 Jul 2017 PSC01 Notification of Paul Coull Caesar as a person with significant control on 6 April 2016
02 Apr 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Jan 2017 AA01 Previous accounting period shortened from 5 April 2016 to 31 March 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates