- Company Overview for OSO HOMES LTD (09568839)
- Filing history for OSO HOMES LTD (09568839)
- People for OSO HOMES LTD (09568839)
- More for OSO HOMES LTD (09568839)
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
|
|
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
|
|
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
|
|
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
|