- Company Overview for THE OT SERVICE LIMITED (06219026)
- Filing history for THE OT SERVICE LIMITED (06219026)
- People for THE OT SERVICE LIMITED (06219026)
- More for THE OT SERVICE LIMITED (06219026)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2013 | DS01 | Application to strike the company off the register | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jun 2012 | AR01 |
Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
19 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Karen Kolb on 5 November 2010 | |
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | AD01 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 2 November 2010 | |
29 Oct 2010 | TM02 | Termination of appointment of Rsl Company Secretary as a secretary | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
22 Apr 2010 | CH04 | Secretary's details changed for Rsl Company Secretary on 19 April 2010 | |
27 Oct 2009 | CH01 | Director's details changed for Karen Kolb on 27 October 2009 | |
05 Oct 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
20 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
31 Mar 2009 | 288c | Director's Change of Particulars / karen kolb / 31/03/2009 / HouseName/Number was: , now: flat 15; Street was: room 4 staff residences mile end, now: leeward court; Area was: hospital burdett house bancroft road, now: asher way; Post Code was: E1 4DG, now: E1W 2JY; Country was: , now: united kingdom | |
01 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
23 Apr 2008 | 363a | Return made up to 19/04/08; full list of members | |
30 May 2007 | 288b | Director resigned | |
30 May 2007 | 288a | New director appointed | |
19 Apr 2007 | NEWINC | Incorporation |