Advanced company searchLink opens in new window

OSIRIS MOTORS LTD

Company number 07266304

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)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 600
17 Oct 2011 AP02 Appointment of Standard Associates as a director on 1 January 2011
16 Oct 2011 TM01 Termination of appointment of Angela Rosa Mascaro as a director on 1 January 2011
21 Feb 2011 TM01 Termination of appointment of Sipho Duke Mabaso as a director
10 Dec 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-09
07 Dec 2010 AP01 Appointment of Mrs Angela Rosa Mascaro as a director
22 Nov 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
22 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
17 Nov 2010 AP01 Appointment of Mr Sipho Duke Mabaso as a director
17 Nov 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 17 November 2010
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 599
17 Nov 2010 TM01 Termination of appointment of Edwina Coales as a director
17 Nov 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
26 May 2010 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 26 May 2010
26 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted