- Company Overview for OCMS CONSULTANTS LIMITED (06855545)
- Filing history for OCMS CONSULTANTS LIMITED (06855545)
- People for OCMS CONSULTANTS LIMITED (06855545)
- More for OCMS CONSULTANTS LIMITED (06855545)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr. Mohit Asarpota on 1 January 2014 | |
04 Nov 2014 | CH03 | Secretary's details changed for Mohit Asarpota on 1 January 2014 | |
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
16 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Sep 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
18 May 2011 | AD01 | Registered office address changed from 48 Broomgrove Gardens Edgware Middlesex HA8 5RN United Kingdom on 18 May 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2009 | AD01 | Registered office address changed from 101a Charlton Road Harrow Middlesex HA3 9HR on 30 November 2009 | |
23 Mar 2009 | NEWINC | Incorporation |