- Company Overview for OSO LIMITED (04541850)
- Filing history for OSO LIMITED (04541850)
- People for OSO LIMITED (04541850)
- More for OSO LIMITED (04541850)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2020 | DS01 | Application to strike the company off the register | |
25 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
25 Sep 2019 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Mitre House North Park Road Harrogate HG1 5RX on 25 September 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Joanne Isaacs on 20 September 2013 | |
08 Oct 2013 | CH03 | Secretary's details changed for Helen Eastick on 20 September 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Feb 2013 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 22 February 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued |