- Company Overview for O J PROPERTY HIGHGATE LIMITED (09477487)
- Filing history for O J PROPERTY HIGHGATE LIMITED (09477487)
- People for O J PROPERTY HIGHGATE LIMITED (09477487)
- More for O J PROPERTY HIGHGATE LIMITED (09477487)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
20 May 2019 | PSC01 | Notification of Charlotte Leah Poole as a person with significant control on 20 May 2019 | |
20 May 2019 | PSC07 | Cessation of O J Holdings Limited as a person with significant control on 20 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
30 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Miss Charlotte Leah Poole on 21 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|