- Company Overview for O2 INTERNATIONAL HOLDINGS LIMITED (04247157)
- Filing history for O2 INTERNATIONAL HOLDINGS LIMITED (04247157)
- People for O2 INTERNATIONAL HOLDINGS LIMITED (04247157)
- More for O2 INTERNATIONAL HOLDINGS LIMITED (04247157)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
13 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2023 | DS01 | Application to strike the company off the register | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
04 Jan 2023 | CH01 | Director's details changed for Mr Thomas Peter De Albuquerque on 21 December 2022 | |
13 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
24 Feb 2022 | PSC05 | Change of details for O2 (Europe) Limited as a person with significant control on 15 September 2021 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Thomas Peter De Albuquerque on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Guillermo Martinez Maside on 14 February 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Mr Thomas Peter De Albuquerque on 1 January 2022 | |
15 Sep 2021 | AP04 | Appointment of Prism Cosec Limited as a secretary on 31 August 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 15 September 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 15 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Guillermo Martinez Maside on 18 June 2021 | |
20 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
22 Jun 2021 | TM02 | Termination of appointment of O2 Secretaries Limited as a secretary on 17 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Guillermo Martinez Maside as a director on 17 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Thomas Peter De Albuquerque as a director on 17 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Mark David Hardman as a director on 17 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Enrique Medina Malo as a director on 17 June 2021 |