- Company Overview for OTH 2015 LIMITED (09797494)
- Filing history for OTH 2015 LIMITED (09797494)
- People for OTH 2015 LIMITED (09797494)
- Insolvency for OTH 2015 LIMITED (09797494)
- More for OTH 2015 LIMITED (09797494)
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) |
---|---|---|---|
22 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022 | |
01 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from C/O Deloitte Llp 3 Rivergate Temple Quay Bristol BS1 6GD to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
10 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2020 | |
14 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2019 | |
03 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
31 Jan 2018 | LIQ01 | Declaration of solvency | |
23 Jan 2018 | AD02 | Register inspection address has been changed to The Liberty Stadium Landore Swansea SA1 2FA | |
15 Jan 2018 | AD01 | Registered office address changed from The Liberty Stadium Landore Swansea SA1 2FA Wales to C/O Deloitte Llp 3 Rivergate Temple Quay Bristol BS1 6GD on 15 January 2018 | |
10 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | TM01 | Termination of appointment of Jason Levien as a director on 18 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Stephen Kaplan as a director on 18 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Martin Wyn Morgan as a director on 18 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Ms Louisa Caroline Grant Morgan as a director on 18 December 2017 | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Mr Jason Levien as a director on 21 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Stephen Kaplan as a director on 21 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to The Liberty Stadium Landore Swansea SA1 2FA on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Martin Wyn Morgan as a director on 21 July 2016 |