- Company Overview for OSPREY ACCOMMODATION LIMITED (06642992)
- Filing history for OSPREY ACCOMMODATION LIMITED (06642992)
- People for OSPREY ACCOMMODATION LIMITED (06642992)
- More for OSPREY ACCOMMODATION LIMITED (06642992)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2014 | TM02 | Termination of appointment of Rory Alexander as a secretary on 7 July 2012 | |
28 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2012 | TM01 | Termination of appointment of Roderick David Alexander as a director on 4 July 2012 | |
04 Jul 2012 | TM02 | Termination of appointment of Roderick Alexander as a secretary on 4 July 2012 | |
04 Jul 2012 | AP03 | Appointment of Mr Rory Alexander as a secretary on 4 July 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2012 | AR01 |
Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2012-03-07
|
|
21 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from Green Mantle Sandy Lane Kingswood Tadworth Surrey KT20 6NQ United Kingdom on 22 October 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mrs Gillian Alexander on 10 July 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from C/O Rory Alexander 78 Brompton Road Southsea Hampshire PO4 9AL United Kingdom on 7 September 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from 5 Graffham Close Chichester West Sussex PO19 5AW United Kingdom on 6 September 2010 | |
06 Sep 2010 | AP03 | Appointment of Mr Roderick Alexander as a secretary | |
06 Sep 2010 | TM02 | Termination of appointment of Gillian Alexander as a secretary |