Advanced company searchLink opens in new window

OH I NEED LTD

Company number 08893620

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)
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
  • GBP 1
10 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
07 Mar 2014 CERTNM Company name changed bagel town LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
13 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted