- Company Overview for DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED (05065877)
- Filing history for DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED (05065877)
- People for DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED (05065877)
- Charges for DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED (05065877)
- More for DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED (05065877)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2022 | DS01 | Application to strike the company off the register | |
17 Feb 2022 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2021 | DS02 | Withdraw the company strike off application | |
10 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
28 Jul 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | AD01 | Registered office address changed from Hangar 62a Discovery Centre North East Sector Hurn Christchurch Dorset BH23 6NE England to Unit 9, Axis 31 9 Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE on 11 May 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from Hanger 62a Discovery Centre Bournemouth International Airport Christchurch Dorset to Hangar 62a Discovery Centre North East Sector Hurn Christchurch Dorset BH23 6NE on 13 November 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Ian Boyd Hillier on 9 January 2019 | |
11 Dec 2018 | PSC01 | Notification of Ian Boyd Hillier as a person with significant control on 1 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Ian Michael Griffiths as a director on 1 December 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Theresa Griffiths as a secretary on 1 December 2018 | |
21 Nov 2018 | PSC07 | Cessation of Ian Michael Hillier as a person with significant control on 16 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |