Advanced company searchLink opens in new window

OSO HOMES LTD

Company number 09568839

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2019 DS01 Application to strike the company off the register
02 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
18 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
02 May 2018 PSC04 Change of details for Mrs Danielle Lily Sandford as a person with significant control on 1 December 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
01 Dec 2017 PSC04 Change of details for Mrs Danielle Lily Sandford as a person with significant control on 1 December 2017
01 Dec 2017 CH01 Director's details changed for Mrs Danielle Lily Sandford on 1 December 2017
24 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 30/04/2017
08 Aug 2017 PSC04 Change of details for Mr Michael Peter Sandford as a person with significant control on 1 August 2017
02 Aug 2017 CH01 Director's details changed for Mr Michael Peter Sandford on 1 August 2017
09 Jun 2017 CH01 Director's details changed for Mrs Danielle Lily Sandford on 9 June 2017
08 May 2017 CS01 30/04/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (sic code change, statement of capital and shareholder information change) was registered on 24/08/2017
09 Mar 2017 AD01 Registered office address changed from Venture House 1st Floor 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 9 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Michael Peter Sandford on 25 October 2016
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 2
20 Oct 2016 AA01 Current accounting period extended from 30 April 2016 to 30 October 2016
12 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
12 Jul 2016 CH01 Director's details changed for Mrs Danielle Lily Sandford on 30 April 2016
21 Mar 2016 AP01 Appointment of Mr Michael Peter Sandford as a director on 30 April 2015
02 Feb 2016 AD01 Registered office address changed from 17 Holly Grove Road Bramfield Hertford SG14 2QH United Kingdom to Venture House 1st Floor 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 2 February 2016
30 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-30
  • GBP 1