- Company Overview for OTHAM INNOVATIVE LTD (10119908)
- Filing history for OTHAM INNOVATIVE LTD (10119908)
- People for OTHAM INNOVATIVE LTD (10119908)
- More for OTHAM INNOVATIVE LTD (10119908)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2023 | DS01 | Application to strike the company off the register | |
05 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
25 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 19 November 2022 | |
19 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 November 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from 87a Western Road Southall UB2 5HH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2 September 2022 | |
02 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022 | |
02 Sep 2022 | PSC07 | Cessation of Francisco Fernandes as a person with significant control on 31 August 2022 | |
02 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Francisco Fernandes as a director on 31 August 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 185 Waterloo Avenue Birmingham B37 6QE United Kingdom to 87a Western Road Southall UB2 5HH on 16 March 2021 | |
16 Mar 2021 | PSC01 | Notification of Francisco Fernandes as a person with significant control on 17 February 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Ricky Cody as a director on 17 February 2021 | |
16 Mar 2021 | PSC07 | Cessation of Ricky Cody as a person with significant control on 17 February 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Francisco Fernandes as a director on 17 February 2021 | |
13 Jul 2020 | AD01 | Registered office address changed from 373 Humberstone Road Leicester LE5 3DF United Kingdom to 185 Waterloo Avenue Birmingham B37 6QE on 13 July 2020 |