- Company Overview for O2E TECHNOLOGIES LTD (08074844)
- Filing history for O2E TECHNOLOGIES LTD (08074844)
- People for O2E TECHNOLOGIES LTD (08074844)
- More for O2E TECHNOLOGIES LTD (08074844)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2016 | DS01 | Application to strike the company off the register | |
07 Mar 2016 | AP03 | Appointment of Alexander Carlo Ferrari as a secretary on 29 February 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Steven Mudd as a secretary on 29 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Steven Mudd as a director on 29 February 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Oakwood House Burton Leonard Harrogate North Yorkshire HG3 3RW to Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG on 21 September 2015 | |
23 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-23
|
|
16 Apr 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
22 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | TM01 | Termination of appointment of Harald Bleyer as a director on 31 January 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Thomas Korselt as a director on 31 January 2014 | |
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
17 Jul 2013 | AP01 | Appointment of Mr Steven Mudd as a director | |
17 Jul 2013 | AP03 | Appointment of Mr Steven Mudd as a secretary | |
17 Jul 2013 | AD01 | Registered office address changed from 4 Crystal Way Elmgrove Road, Crystal Way Harrow Middlesex HA1 2HP United Kingdom on 17 July 2013 | |
17 Jul 2013 | TM01 | Termination of appointment of Phillip Scalzo as a director | |
20 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
20 Jun 2012 | AP01 | Appointment of Mr Thomas Korselt as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Wilfried Franz Schraufstetter as a director | |
22 May 2012 | CERTNM |
Company name changed inpes LIMITED\certificate issued on 22/05/12
|