Advanced company searchLink opens in new window

OSPREY INCOME AND GROWTH 3A NOMINEE LIMITED

Company number 08504911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2022 DS01 Application to strike the company off the register
04 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
11 Apr 2022 MR04 Satisfaction of charge 085049110001 in full
16 Jun 2021 AA Accounts for a dormant company made up to 5 April 2021
29 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
13 Dec 2020 AA Accounts for a dormant company made up to 5 April 2020
07 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 5 April 2019
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
05 Nov 2018 AA Accounts for a dormant company made up to 5 April 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 5 April 2017
20 Jun 2017 TM01 Termination of appointment of Tracy Dean Benjamin as a director on 19 June 2017
09 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
24 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
31 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 CH01 Director's details changed for Mr Tracy Dean Benjamin on 21 September 2015
31 May 2016 CH01 Director's details changed for Mr Simon Lee on 21 September 2015
31 May 2016 CH01 Director's details changed for Mr John Keith Leslie White on 21 September 2015
15 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
29 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
24 Feb 2015 AA Accounts for a dormant company made up to 5 April 2014