- Company Overview for OPEN OBJECTS SOFTWARE LTD (03612672)
- Filing history for OPEN OBJECTS SOFTWARE LTD (03612672)
- People for OPEN OBJECTS SOFTWARE LTD (03612672)
- Charges for OPEN OBJECTS SOFTWARE LTD (03612672)
- More for OPEN OBJECTS SOFTWARE LTD (03612672)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2019 | DS01 | Application to strike the company off the register | |
06 Nov 2018 | AP01 | Appointment of Mr Robert James Grubb as a director on 1 November 2018 | |
31 Aug 2018 | AP03 | Appointment of Mrs Ruth Paterson as a secretary on 30 August 2018 | |
31 Aug 2018 | TM02 | Termination of appointment of Jane Mackie as a secretary on 30 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Jane Mackie as a director on 30 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mrs Ruth Paterson as a director on 30 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Andrew John Riley as a director on 3 March 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
18 Apr 2017 | AA | Full accounts made up to 31 October 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016 | |
29 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 October 2016 | |
27 Sep 2016 | AP01 | Appointment of Ms Jane Mackie as a director on 27 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 25 July 2016
|
|
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | AD01 | Registered office address changed from Saint John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to 2nd Floor Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Hazel Griffiths as a director on 25 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Antony Charles Griffiths as a director on 25 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Sarah Cameron as a director on 25 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Gavin Iain Ferguson Cameron as a director on 25 July 2016 |