- Company Overview for 2OC (HOLDINGS) LIMITED (06300204)
- Filing history for 2OC (HOLDINGS) LIMITED (06300204)
- People for 2OC (HOLDINGS) LIMITED (06300204)
- Charges for 2OC (HOLDINGS) LIMITED (06300204)
- More for 2OC (HOLDINGS) LIMITED (06300204)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
12 Jan 2021 | AD01 | Registered office address changed from Suite 5B 2nd Floor 1-9 Castle Street Hinckley Leicestershire LE10 1DA United Kingdom to Bank Gallery High Street Kenilworth CV8 1LY on 12 January 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 May 2020 | PSC05 | Change of details for 2Oc Ltd as a person with significant control on 1 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 2 Temple Back East Temple Quay Bristol England BS1 6EG to Suite 5B 2nd Floor 1-9 Castle Street Hinckley Leicestershire LE10 1DA on 7 May 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
16 Dec 2019 | TM01 | Termination of appointment of Nigel Mitchell as a director on 13 December 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | SH20 | Statement by Directors | |
26 Apr 2019 | SH19 |
Statement of capital on 26 April 2019
|
|
26 Apr 2019 | CAP-SS | Solvency Statement dated 24/04/19 | |
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
11 Feb 2019 | MR04 | Satisfaction of charge 4 in full | |
30 Nov 2018 | MR04 | Satisfaction of charge 5 in full | |
29 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
27 Sep 2017 | TM01 | Termination of appointment of Richard Philip Green as a director on 31 August 2017 | |
10 May 2017 | TM01 | Termination of appointment of Ernest Ronald Oxburgh as a director on 31 March 2017 | |
28 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
30 Dec 2016 | TM02 | Termination of appointment of Ovalsec Limited as a secretary on 30 December 2016 |