- Company Overview for OS3 DIGITAL PLATFORM LIMITED (06869454)
- Filing history for OS3 DIGITAL PLATFORM LIMITED (06869454)
- People for OS3 DIGITAL PLATFORM LIMITED (06869454)
- Charges for OS3 DIGITAL PLATFORM LIMITED (06869454)
- More for OS3 DIGITAL PLATFORM LIMITED (06869454)
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) |
---|---|---|---|
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
20 Dec 2022 | PSC03 | Notification of 2091205 Ontario Inc as a person with significant control on 31 December 2021 | |
20 Dec 2022 | PSC07 | Cessation of Robert Simon Terry as a person with significant control on 31 December 2021 | |
20 Dec 2022 | TM01 | Termination of appointment of Robert Simon Terry as a director on 31 December 2021 | |
20 Dec 2022 | TM01 | Termination of appointment of Louise Tracey Terry as a director on 31 December 2021 | |
20 Dec 2022 | AP03 | Appointment of Mr Timothy Graeme Scurry as a secretary on 31 December 2021 | |
20 Dec 2022 | AP01 | Appointment of Mr Timothy Graeme Scurry as a director on 31 December 2021 | |
20 Dec 2022 | AD01 | Registered office address changed from Quob Park Titchfield Lane Wickham Fareham PO17 5PG England to Quob Yard Titchfield Lane Wickham Fareham Hampshire PO17 5PG on 20 December 2022 | |
20 Dec 2022 | TM02 | Termination of appointment of Deborah Evelyn Tarrant as a secretary on 1 December 2022 | |
04 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
11 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | PSC07 | Cessation of Robert Simon Terry as a person with significant control on 7 December 2016 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | AP03 | Appointment of Mrs Deborah Evelyn Tarrant as a secretary on 12 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Keith Paul Nisbet as a director on 30 October 2020 |