- Company Overview for OHIM LIMITED (08162225)
- Filing history for OHIM LIMITED (08162225)
- People for OHIM LIMITED (08162225)
- More for OHIM LIMITED (08162225)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2015 | DS01 | Application to strike the company off the register | |
18 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
10 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | TM01 | Termination of appointment of Caroline Velthuis as a director | |
21 Oct 2013 | TM02 | Termination of appointment of James Smith as a secretary | |
21 Oct 2013 | AD01 | Registered office address changed from 76 Parbury Rise Chessington Surrey KT9 2ES England on 21 October 2013 | |
10 Jun 2013 | AP03 | Appointment of Mr James Smith as a secretary | |
10 Jun 2013 | TM02 | Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary | |
10 Jun 2013 | AD01 | Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom on 10 June 2013 | |
03 Sep 2012 | AP01 | Appointment of Caroline Antoinette Velthuis as a director | |
03 Sep 2012 | AP01 | Appointment of Ronnie Cornelis Gerardus Van Gelder as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Olaf Strasters as a director | |
31 Jul 2012 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
31 Jul 2012 | NEWINC |
Incorporation
|