- Company Overview for OCG CONTRACTORS LTD (09557277)
- Filing history for OCG CONTRACTORS LTD (09557277)
- People for OCG CONTRACTORS LTD (09557277)
- Insolvency for OCG CONTRACTORS LTD (09557277)
- More for OCG CONTRACTORS LTD (09557277)
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 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
17 May 2018 | TM01 | Termination of appointment of a director | |
17 May 2018 | TM01 | Termination of appointment of a director | |
17 May 2018 | TM01 | Termination of appointment of Mahmood Mobashir as a director on 1 January 2017 | |
17 May 2018 | TM01 | Termination of appointment of Mahmood Mobashir as a director on 1 January 2017 | |
17 May 2018 | TM01 | Termination of appointment of Mohammed Farrukh Iqbal as a director on 1 January 2017 | |
17 May 2018 | TM01 | Termination of appointment of Robert Dickson as a director on 1 January 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Mercy Chege as a director on 1 March 2017 | |
06 Mar 2018 | TM01 | Termination of appointment of Petru Bacila as a director on 1 April 2017 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Robert Dickson as a director on 15 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Mahmood Mobashir as a director on 18 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mrs Mercy Chege as a director on 17 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Mohammed Farrukh Iqbal as a director on 16 October 2016 | |
04 Sep 2016 | AP01 | Appointment of Mr Petru Bacila as a director on 4 September 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr Kaloyan Zhekov Zhekov on 20 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AP01 | Appointment of Mr Kaloyan Zhekov Zhekov as a director on 1 February 2016 | |
20 May 2016 | TM01 | Termination of appointment of Silvia Stoyanova Dobreva as a director on 1 February 2016 | |
20 May 2016 | AD01 | Registered office address changed from 513 London Road Cheam Sutton Surrey SM3 8JR England to Challenge House, Slazenger Suite 1, 616 Mitcham Road Croydon CR0 3AA on 20 May 2016 | |
23 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-23
|