- Company Overview for OSG HOLDINGS LIMITED (06099500)
- Filing history for OSG HOLDINGS LIMITED (06099500)
- People for OSG HOLDINGS LIMITED (06099500)
- Insolvency for OSG HOLDINGS LIMITED (06099500)
- More for OSG HOLDINGS LIMITED (06099500)
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) |
---|---|---|---|
17 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
11 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2014 | |
30 Dec 2013 | AD01 | Registered office address changed from Unit 4 C/O Oyezstraker 500 Purley Way Croydon Surrey CR0 4NZ on 30 December 2013 | |
24 Dec 2013 | 4.70 | Declaration of solvency | |
24 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Jul 2013 | TM01 | Termination of appointment of Andrew Moye as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Patrick Bulmer as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Tommy Karlsson as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Michael Ewart Smith as a director | |
13 Feb 2013 | AR01 |
Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-02-13
|
|
16 Jan 2013 | AP01 | Appointment of Mr Andrew Graham Mobbs as a director | |
05 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
01 May 2012 | AP01 | Appointment of Mr Patrick David Bulmer as a director | |
01 May 2012 | TM01 | Termination of appointment of Paul Moxon as a director | |
15 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
22 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
17 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Michael Ewart Smith on 13 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Jeffrey Michael Whiteway on 13 February 2010 |