Advanced company searchLink opens in new window

OCG CONTRACTORS LTD

Company number 09557277

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-23
  • GBP 100