- Company Overview for OCR-GP (LONDON) LIMITED (07721853)
- Filing history for OCR-GP (LONDON) LIMITED (07721853)
- People for OCR-GP (LONDON) LIMITED (07721853)
- Charges for OCR-GP (LONDON) LIMITED (07721853)
- More for OCR-GP (LONDON) LIMITED (07721853)
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
|
|
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
|
|
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
|
|
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 |