Advanced company searchLink opens in new window

OSSTREE LTD

Company number 06643459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
04 Jun 2019 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 8 Kimbers Petersfield Hampshire GU32 2JL on 4 June 2019
03 Jun 2019 TM02 Termination of appointment of Brian Andrew Boggie as a secretary on 31 May 2019
03 Jun 2019 TM01 Termination of appointment of Nigel Rupert Trim as a director on 31 May 2019
03 Jun 2019 TM01 Termination of appointment of Robert Charles Rawlinson as a director on 31 May 2019
03 Jun 2019 TM01 Termination of appointment of Brian Andrew Boggie as a director on 31 May 2019
05 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
26 Jun 2017 CH01 Director's details changed for Mr Jason Paul Greenstein on 19 June 2017
26 Jun 2017 CH01 Director's details changed for Mr Brian Andrew Boggie on 19 June 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
21 Jul 2016 AD02 Register inspection address has been changed from 14 Meadoway Steeple Claydon Buckingham MK18 2PA England to 3 the Paddocks Steeple Claydon Buckingham MK18 2PQ
15 Jul 2016 AD02 Register inspection address has been changed from 30 Peacock Drive Bottisham Cambridge CB25 9EF United Kingdom to 14 Meadoway Steeple Claydon Buckingham MK18 2PA
17 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 11.6
28 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 11.6
27 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
18 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012