- Company Overview for OSC PARTNERSHIP LTD (06200160)
- Filing history for OSC PARTNERSHIP LTD (06200160)
- People for OSC PARTNERSHIP LTD (06200160)
- More for OSC PARTNERSHIP LTD (06200160)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2018 | DS01 | Application to strike the company off the register | |
06 May 2018 | AD01 | Registered office address changed from Woodway House, Kimpton Andover Hants SP11 9LN to 104 Lye Green Road Chesham HP5 3NH on 6 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of James Morgan as a director | |
17 Nov 2011 | CERTNM |
Company name changed hiutri LTD\certificate issued on 17/11/11
|
|
27 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
11 Oct 2010 | MISC | Certificate of fact-name change from hivtri LTD to hiutri LTD | |
28 Sep 2010 | CERTNM |
Company name changed jm motorsport LTD\certificate issued on 28/09/10
|
|
28 Sep 2010 | CONNOT | Change of name notice |