- Company Overview for OGCS GLOBAL LTD (08192703)
- Filing history for OGCS GLOBAL LTD (08192703)
- People for OGCS GLOBAL LTD (08192703)
- Charges for OGCS GLOBAL LTD (08192703)
- More for OGCS GLOBAL LTD (08192703)
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) |
---|---|---|---|
13 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AD01 | Registered office address changed from , Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England to 11 De Havilland Drive Weybridge KT13 0YP on 13 February 2015 | |
31 Jul 2014 | CH01 | Director's details changed for Mrs Sandra Elizabeth Burke on 1 June 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Philip Anthony Burke on 1 June 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Christopher John Allen as a director on 1 June 2014 | |
31 Jul 2014 | AP01 | Appointment of Mrs Tracey Taylor as a director on 1 June 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Andrew Leonard Hamilton as a director on 1 June 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from , 500 Chiswick High Road, Chiswick, London, W4 5RG to 11 De Havilland Drive Weybridge KT13 0YP on 31 July 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | MR01 | Registration of charge 081927030001 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AP01 | Appointment of Mr Peter Ronald Hartley as a director | |
28 Jan 2014 | CH01 | Director's details changed for Mrs Sandra Burke on 1 June 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Philip Anthony Burke on 1 June 2013 | |
21 Jan 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 December 2013 | |
31 Dec 2013 | AD01 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 31 December 2013 | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2012 | NEWINC |
Incorporation
|