Advanced company searchLink opens in new window

OGILVY ADAMS & RINEHART LIMITED

Company number 03449553

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2