- Company Overview for OOY LIMITED (07687148)
- Filing history for OOY LIMITED (07687148)
- People for OOY LIMITED (07687148)
- Charges for OOY LIMITED (07687148)
- Insolvency for OOY LIMITED (07687148)
- More for OOY LIMITED (07687148)
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) |
---|---|---|---|
01 Sep 2017 | AP01 | Appointment of Mr Jonathan Serge Huberman as a director on 17 April 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Oscar Fredrik Wall as a director on 1 January 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Isaac Joseph Vaughn as a director on 1 January 2017 | |
13 Dec 2016 | AP01 | Appointment of Mr David Wilson as a director on 8 November 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Ramesh Srinivasan as a director on 8 November 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
08 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Aug 2016 | TM01 | Termination of appointment of Alana Tart as a director on 7 April 2016 | |
08 Jun 2016 | AUD | Auditor's resignation | |
26 Feb 2016 | TM01 | Termination of appointment of Jay B Fulcher as a director on 7 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Ramesh Srinivasan as a director on 1 January 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Aug 2015 | AD01 | Registered office address changed from 71 Broadwick Street London W1F 9QY to St. James House 13 Kensington Square London W8 5HD on 10 August 2015 | |
10 Aug 2015 | CERTNM |
Company name changed videoplaza LIMITED\certificate issued on 10/08/15
|
|
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | AP01 | Appointment of Ms Alana Tart as a director on 26 June 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Oct 2014 | AP01 | Appointment of Jay B Fulcher as a director on 20 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from Watchmaker Court 33 St Johns Lane London EC1M 4DB to 71 Broadwick Street London W1F 9QY on 27 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Sorosh Tavakoli Mahramnejad as a director on 20 October 2014 | |
26 Mar 2014 | TM01 | Termination of appointment of a director | |
25 Mar 2014 | AP04 | Appointment of Goodwille Limited as a secretary | |
11 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|