Advanced company searchLink opens in new window

OSPREY INCOME & GROWTH 11 HOLDINGS LIMITED

Company number 09583147

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
14 Mar 2018 MR04 Satisfaction of charge 095831470001 in full
12 Dec 2017 AA Accounts for a dormant company made up to 5 April 2017
20 Jun 2017 TM01 Termination of appointment of Tracy Dean Benjamin as a director on 19 June 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
07 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 CH01 Director's details changed for Mr John Keith Leslie White on 21 September 2015
07 Jun 2016 CH01 Director's details changed for Mr Tracy Dean Benjamin on 21 September 2015
07 Jun 2016 CH01 Director's details changed for Mr Simon Lee on 21 September 2015
23 Mar 2016 AA01 Current accounting period shortened from 31 May 2016 to 5 April 2016
29 Dec 2015 MR01 Registration of charge 095831470001, created on 21 December 2015
15 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX United Kingdom to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 15 September 2015
09 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-09
  • GBP 1