- Company Overview for OCD GLOBAL LIMITED (08847129)
- Filing history for OCD GLOBAL LIMITED (08847129)
- People for OCD GLOBAL LIMITED (08847129)
- More for OCD GLOBAL LIMITED (08847129)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2017 | DS01 | Application to strike the company off the register | |
23 Oct 2017 | AD01 | Registered office address changed from 2 Hele Manor Barns Hele Taunton Somerset TA4 1AH to The Red House Tuckerton Taunton Somerset TA7 0BY on 23 October 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
28 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from C/O the Deal Finders the Landsdowne Building 2nd Floor Suite 221 2 the Landsdowne Road Croydon CR9 2ER to 2 Hele Manor Barns Hele Taunton Somerset TA4 1AH on 7 October 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Jan 2015 | TM01 | Termination of appointment of Oliver Charles Jones as a director on 11 September 2014 | |
15 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-15
|