- Company Overview for OSMOSIS INNOVATIONS LIMITED (07990828)
- Filing history for OSMOSIS INNOVATIONS LIMITED (07990828)
- People for OSMOSIS INNOVATIONS LIMITED (07990828)
- More for OSMOSIS INNOVATIONS LIMITED (07990828)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2015 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 August 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF England to Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 9 June 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2012
|
|
15 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
15 Mar 2012 | AD01 | Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 15 March 2012 | |
14 Mar 2012 | NEWINC |
Incorporation
|