- Company Overview for O-TWO LIMITED (06430065)
- Filing history for O-TWO LIMITED (06430065)
- People for O-TWO LIMITED (06430065)
- More for O-TWO LIMITED (06430065)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2012 | DS01 | Application to strike the company off the register | |
09 Jul 2012 | AD01 | Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BH United Kingdom on 9 July 2012 | |
09 Feb 2012 | AR01 |
Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2012-02-09
|
|
25 Jan 2012 | AD01 | Registered office address changed from 2 Pear Place London SE1 8SA on 25 January 2012 | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Luke Carrington on 18 April 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Luke Carrington on 1 June 2010 | |
14 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
20 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
20 Nov 2009 | CH03 | Secretary's details changed for Simon Nicholas Wyatt Budd on 1 October 2009 | |
20 Nov 2009 | AD02 | Register inspection address has been changed | |
20 Nov 2009 | CH01 | Director's details changed for Charles Harvey on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Luke Carrington on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Simon Williams on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Simon Nicholas Wyatt Budd on 1 October 2009 | |
08 Jun 2009 | AA | Accounts made up to 31 March 2009 | |
14 May 2009 | 288c | Director and Secretary's Change of Particulars / simon wyatt budd / 29/04/2009 / HouseName/Number was: our house, now: flat 6 85-87; Street was: , now: worple road; Area was: 31A wickfield avenue, now: wimbledon; Post Town was: christchurch, now: london; Region was: dorset, now: ; Post Code was: BH23 1JB, now: SW19 4JH | |
27 Feb 2009 | 288c | Director's Change of Particulars / luke carrington / 17/02/2009 / HouseName/Number was: , now: top floor flat; Street was: 2 compton terrace, now: 56 louisville road; Area was: hermitage road, now: tooting; Post Code was: N4 1LS, now: SW17 8RW | |
18 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
18 Dec 2008 | 353 | Location of register of members | |
18 Dec 2008 | 190 | Location of debenture register |