- Company Overview for O2 CREATIVE DESIGN LTD (07245569)
- Filing history for O2 CREATIVE DESIGN LTD (07245569)
- People for O2 CREATIVE DESIGN LTD (07245569)
- More for O2 CREATIVE DESIGN LTD (07245569)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2017 | DS01 | Application to strike the company off the register | |
09 Dec 2016 | AA | Micro company accounts made up to 30 September 2016 | |
10 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH02 | Director's details changed for Greentree Adventure Stores Ltd on 18 December 2014 | |
07 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
19 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
07 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Jul 2011 | CERTNM |
Company name changed maui windsurfing distribution LTD\certificate issued on 20/07/11
|
|
25 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
25 May 2011 | CH02 | Director's details changed for Greentree Adventure Stores Ltd on 6 May 2010 | |
04 Aug 2010 | AA01 | Current accounting period extended from 31 May 2011 to 30 September 2011 | |
24 Jun 2010 | AP01 | Appointment of Mr Neil Spencer Greentree as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Neil Greentree as a director | |
06 May 2010 | NEWINC |
Incorporation
|