- Company Overview for OH I NEED LTD (08893620)
- Filing history for OH I NEED LTD (08893620)
- People for OH I NEED LTD (08893620)
- More for OH I NEED LTD (08893620)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
27 Sep 2017 | PSC07 | Cessation of Amit Seyani as a person with significant control on 21 April 2017 | |
27 Sep 2017 | PSC01 | Notification of Roshan Mehta as a person with significant control on 21 April 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Roshan Mehta on 4 July 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 24 the Close, Lyon Park Avenue Wembley HA0 4DW England to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 4 July 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 6 the Mount Wembley Middlesex HA9 9EE to 24 the Close, Lyon Park Avenue Wembley HA0 4DW on 24 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Amit Seyani as a director on 21 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Roshan Mehta as a director on 21 April 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
10 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
07 Mar 2014 | CERTNM |
Company name changed bagel town LTD\certificate issued on 07/03/14
|
|
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|