- Company Overview for OPTIMISE OUTSOURCED BUSINESS DEVELOPMENT LIMITED (04702807)
- Filing history for OPTIMISE OUTSOURCED BUSINESS DEVELOPMENT LIMITED (04702807)
- People for OPTIMISE OUTSOURCED BUSINESS DEVELOPMENT LIMITED (04702807)
- Charges for OPTIMISE OUTSOURCED BUSINESS DEVELOPMENT LIMITED (04702807)
- Insolvency for OPTIMISE OUTSOURCED BUSINESS DEVELOPMENT LIMITED (04702807)
- More for OPTIMISE OUTSOURCED BUSINESS DEVELOPMENT LIMITED (04702807)
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 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2020 | |
31 Dec 2019 | AD01 | Registered office address changed from 2 Waterhouse Street Hemel Hempstead HP1 1ES England to 1st Floor Spire Walk Spire Walk Chesterfield Derbyshire S40 2WG on 31 December 2019 | |
30 Dec 2019 | LIQ02 | Statement of affairs | |
30 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | CH01 | Director's details changed for Mr Matthew Markwort on 11 November 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 3 Appleby Gardens Dunstable LU6 3DB United Kingdom to 2 Waterhouse Street Hemel Hempstead HP1 1ES on 20 September 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Aug 2018 | MR04 | Satisfaction of charge 047028070002 in full | |
09 Aug 2018 | MR04 | Satisfaction of charge 047028070001 in full | |
18 Jul 2018 | AD01 | Registered office address changed from C/O Rickaby and Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to 3 Appleby Gardens Dunstable LU6 3DB on 18 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | MR01 | Registration of charge 047028070002, created on 18 August 2014 | |
25 Jul 2014 | MR01 | Registration of charge 047028070001, created on 23 July 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|