- Company Overview for O & H PROPERTY DEVELOPMENTS LIMITED (05372379)
- Filing history for O & H PROPERTY DEVELOPMENTS LIMITED (05372379)
- People for O & H PROPERTY DEVELOPMENTS LIMITED (05372379)
- Charges for O & H PROPERTY DEVELOPMENTS LIMITED (05372379)
- Insolvency for O & H PROPERTY DEVELOPMENTS LIMITED (05372379)
- More for O & H PROPERTY DEVELOPMENTS LIMITED (05372379)
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) |
---|---|---|---|
14 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 | |
30 Jul 2020 | AD01 | Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 55 Baker Street London W1U 7EU on 30 July 2020 | |
23 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2020 | LIQ01 | Declaration of solvency | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
02 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
14 Jan 2020 | AP01 | Appointment of Mr Eli Allen Shahmoon as a director on 2 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Dr David Selim Gabbay as a director on 2 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Wouter Beezemer as a director on 2 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Morris Rashty as a director on 2 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Gerben Van Den Berg as a director on 2 January 2020 | |
28 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 August 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
31 Jan 2019 | AD01 | Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 31 January 2019 | |
04 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Wouter Beezemer as a director on 26 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Peter Booster as a director on 26 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
19 Oct 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
17 Nov 2016 | AA | Full accounts made up to 29 February 2016 |