- Company Overview for OOMMMMPP1 LIMITED (07466457)
- Filing history for OOMMMMPP1 LIMITED (07466457)
- People for OOMMMMPP1 LIMITED (07466457)
- More for OOMMMMPP1 LIMITED (07466457)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2015 | DS01 | Application to strike the company off the register | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Lyn Suzanne Nave on 1 December 2014 | |
11 Feb 2015 | CH01 | Director's details changed for Mr Owen Patrick Potts on 1 December 2014 | |
11 Feb 2015 | CH01 | Director's details changed for Mrs Michelle Ryleen Potts on 1 December 2014 | |
10 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
26 Jun 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
16 May 2014 | CH01 | Director's details changed for Mr John Curwin on 14 May 2014 | |
24 Apr 2014 | CERTNM |
Company name changed otp holdings LIMITED\certificate issued on 24/04/14
|
|
24 Apr 2014 | CONNOT | Change of name notice | |
12 Feb 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 | |
07 Jan 2013 | AR01 |
Annual return made up to 10 December 2012 with full list of shareholders
|
|
11 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 14 August 2012
|
|
05 Oct 2012 | AP01 | Appointment of Lyn Suzanne Nave as a director | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2012 | CERTNM |
Company name changed acre 1139 LIMITED\certificate issued on 01/02/12
|
|
18 Jan 2012 | RESOLUTIONS |
Resolutions
|