- Company Overview for OOC MARKETING LTD (05628943)
- Filing history for OOC MARKETING LTD (05628943)
- People for OOC MARKETING LTD (05628943)
- Charges for OOC MARKETING LTD (05628943)
- More for OOC MARKETING LTD (05628943)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Apr 2019 | AD01 | Registered office address changed from 108B Fenlake Road Industrial Estate Fenlake Road Bedford MK42 0HB England to 2 Tintagel Close Rushden NN10 0QN on 29 April 2019 | |
08 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2019 | DS01 | Application to strike the company off the register | |
14 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
13 Jan 2017 | MR01 | Registration of charge 056289430001, created on 5 January 2017 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
20 Nov 2015 | AD01 | Registered office address changed from 2 Tintagel Close Rushden NN10 0QN to 108B Fenlake Road Industrial Estate Fenlake Road Bedford MK42 0HB on 20 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for James Michael John O'connor on 20 November 2015 | |
07 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Apr 2015 | CERTNM |
Company name changed foxy kittens LIMITED\certificate issued on 24/04/15
|
|
29 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
16 May 2011 | TM01 | Termination of appointment of Frederick Drabble as a director |