Advanced company searchLink opens in new window

ONSLOW CAPITAL MANAGEMENT LIMITED

Company number 05929156

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)
10 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 600 Appointment of a voluntary liquidator
23 Nov 2018 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 23 November 2018
14 Nov 2018 600 Appointment of a voluntary liquidator
14 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-26
14 Nov 2018 LIQ01 Declaration of solvency
07 Aug 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018
17 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
11 Dec 2017 AA Full accounts made up to 31 March 2017
07 Jul 2017 PSC01 Notification of Nicolas Galperin as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
11 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 1,069,700
07 Dec 2016 AA Full accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 374,700
04 Jul 2016 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016
22 Jun 2016 CH01 Director's details changed for Jason Maratos on 5 October 2015
22 Jun 2016 CH01 Director's details changed for Nicolas Galperin on 5 October 2015
09 Dec 2015 AA Full accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 374,700
11 Mar 2015 TM02 Termination of appointment of Tammy Lake as a secretary on 10 March 2015
11 Mar 2015 TM01 Termination of appointment of Tammy Anne Lake as a director on 10 March 2015
13 Feb 2015 CH01 Director's details changed for Ms Tammy Anne Lake on 7 November 2013