Advanced company searchLink opens in new window

OCR-GP (LONDON) LIMITED

Company number 07721853

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)
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
11 Feb 2019 MR01 Registration of charge 077218530002, created on 24 January 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2018 AP01 Appointment of Mr Michael Earby as a director on 9 August 2018
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 1,374
05 Sep 2018 AP01 Appointment of Mr Stephen Philip Leighton as a director on 9 August 2018
09 Jul 2018 AP01 Appointment of Ms Karla Gichard as a director on 27 June 2018
27 Jun 2018 AP01 Appointment of Mr Mark John Lewis as a director on 13 June 2018
26 Jun 2018 AP01 Appointment of Ms Elizabeth Shirley Gurr as a director on 13 June 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
26 Jun 2018 PSC07 Cessation of Dallas Chadwick as a person with significant control on 1 April 2018
26 Jun 2018 TM01 Termination of appointment of Dallas Chadwick as a director on 11 June 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Aug 2017 AD01 Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to 11 Leonard Street, London, EC2A 4AQ on 11 August 2017
11 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Aug 2014 CH01 Director's details changed for Dallas Chadwick on 22 April 2014