- Company Overview for OS3 DISTRIBUTION LIMITED (08052150)
- Filing history for OS3 DISTRIBUTION LIMITED (08052150)
- People for OS3 DISTRIBUTION LIMITED (08052150)
- Charges for OS3 DISTRIBUTION LIMITED (08052150)
- More for OS3 DISTRIBUTION LIMITED (08052150)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
07 Dec 2022 | PSC07 | Cessation of Robert Simon Terry as a person with significant control on 31 December 2021 | |
07 Dec 2022 | AD01 | Registered office address changed from Quob Park Titchfield Lane Wickham Fareham PO17 5PG England to Quob Yard Titchfield Lane Wickham Fareham Hampshire PO17 5PG on 7 December 2022 | |
07 Dec 2022 | PSC02 | Notification of 2091205 Ontario Inc as a person with significant control on 31 December 2021 | |
07 Dec 2022 | TM02 | Termination of appointment of Deborah Evelyn Tarrant as a secretary on 31 December 2021 | |
07 Dec 2022 | TM01 | Termination of appointment of Louise Tracey Terry as a director on 31 December 2021 | |
07 Dec 2022 | TM01 | Termination of appointment of Robert Simon Terry as a director on 31 December 2021 | |
07 Dec 2022 | AP01 | Appointment of Mr Timothy Graeme Scurry as a director on 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
13 Nov 2020 | AP03 | Appointment of Mrs Deborah Evelyn Tarrant as a secretary on 30 October 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Keith Paul Nisbet as a director on 30 October 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
20 Dec 2018 | TM01 | Termination of appointment of Philip Kenneth Brooks as a director on 1 November 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 |