- Company Overview for OPEN SOLUTIONS INTERNATIONAL LIMITED (05114649)
- Filing history for OPEN SOLUTIONS INTERNATIONAL LIMITED (05114649)
- People for OPEN SOLUTIONS INTERNATIONAL LIMITED (05114649)
- Charges for OPEN SOLUTIONS INTERNATIONAL LIMITED (05114649)
- Insolvency for OPEN SOLUTIONS INTERNATIONAL LIMITED (05114649)
- More for OPEN SOLUTIONS INTERNATIONAL LIMITED (05114649)
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) |
---|---|---|---|
05 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jul 2022 | AD01 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 28 July 2022 | |
04 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2022 | |
03 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2021 | LIQ01 | Declaration of solvency | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | AD01 | Registered office address changed from 10 Main Street Ailsworth Peterborough PE5 7AF England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2 February 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from Unit 2 Morley Business Centre Morley Road Tonbridge Kent TN9 1RA United Kingdom to 10 Main Street Ailsworth Peterborough PE5 7AF on 16 January 2020 | |
02 Dec 2019 | MR04 | Satisfaction of charge 051146490001 in full | |
11 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
06 Feb 2019 | TM02 | Termination of appointment of Andrew Keith Gale as a secretary on 6 February 2019 | |
11 Dec 2018 | AD01 | Registered office address changed from 12 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ United Kingdom to Unit 2 Morley Business Centre Morley Road Tonbridge Kent TN9 1RA on 11 December 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Sep 2018 | MR01 | Registration of charge 051146490001, created on 22 August 2018 | |
09 Jun 2018 | AP01 | Appointment of Mr Edward Antony Beale as a director on 5 June 2018 | |
09 May 2018 | PSC01 | Notification of Simon Reed Kimble as a person with significant control on 23 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from PO Box TN9 2HZ 12 Tonbridge Chambers Pembury Road Pembury Road Tonbridge Kent TN9 2HZ United Kingdom to 12 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 1 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
25 Apr 2018 | AD01 | Registered office address changed from 1 Derek Ashton Court 77 Mottram Road Stalybridge Cheshire SK15 2LY to PO Box TN9 2HZ 12 Tonbridge Chambers Pembury Road Pembury Road Tonbridge Kent TN9 2HZ on 25 April 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Simon Reed Kimble as a director on 9 October 2017 |