Advanced company searchLink opens in new window

OH! INTERIORS LTD

Company number 05216381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2013 DS01 Application to strike the company off the register
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Nov 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 20
17 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
13 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
01 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Margaret Mary Buckley Mace on 20 August 2010
01 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
24 Sep 2009 363a Return made up to 27/08/09; full list of members
23 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
12 Sep 2008 363a Return made up to 27/08/08; full list of members
02 Jul 2008 AA Total exemption full accounts made up to 31 August 2007
21 Sep 2007 363a Return made up to 27/08/07; full list of members
06 Jun 2007 AA Total exemption full accounts made up to 31 August 2006
21 Dec 2006 363s Return made up to 27/08/06; full list of members
21 Dec 2006 363(288) Secretary's particulars changed
21 Dec 2006 363(287) Registered office changed on 21/12/06
21 Dec 2006 288a New secretary appointed
07 Nov 2006 287 Registered office changed on 07/11/06 from: 253 watling street radlett herts WD7 7AL
15 Sep 2006 288b Secretary resigned
15 Sep 2006 287 Registered office changed on 15/09/06 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE
30 Jun 2006 AA Total exemption full accounts made up to 31 August 2005