- Company Overview for OGILVY ADAMS & RINEHART LIMITED (03449553)
- Filing history for OGILVY ADAMS & RINEHART LIMITED (03449553)
- People for OGILVY ADAMS & RINEHART LIMITED (03449553)
- More for OGILVY ADAMS & RINEHART LIMITED (03449553)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | TM01 | Termination of appointment of John William Cornwell as a director on 8 January 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
08 May 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 | |
28 Mar 2018 | AP01 | Appointment of Mrs Karla Smith as a director on 20 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 | |
13 Dec 2017 | AP01 | Appointment of Mr Chris Waters as a director on 23 November 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
03 Jul 2015 | AP01 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 | |
04 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 | |
11 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|