Advanced company searchLink opens in new window

OTC COUNTINGS LTD.

Company number 10224655

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2018 TM01 Termination of appointment of Uwe Hugo Zach as a director on 8 November 2018
07 Nov 2018 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 7 November 2018
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
02 Aug 2018 TM01 Termination of appointment of Uwe Hugo Zach as a director on 3 July 2018
04 Jul 2018 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 29 June 2018
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 TM01 Termination of appointment of Uwe Hugo Zach as a director on 9 January 2018
28 Dec 2017 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 27 December 2017
18 Dec 2017 PSC01 Notification of Thi Trang Bui as a person with significant control on 28 July 2016
18 Dec 2017 CS01 Confirmation statement made on 8 June 2017 with updates
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 TM01 Termination of appointment of Uwe Hugo Zach as a director on 20 September 2017
07 Sep 2017 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 4 September 2017
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 TM01 Termination of appointment of Uwe Hugo Zach as a director on 15 June 2017
02 Jun 2017 AP01 Appointment of Mr. Uwe Hugo Zach as a director on 1 June 2017
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 TM01 Termination of appointment of Uwe Hugo Zach as a director on 20 September 2016
28 Jul 2016 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 483 Green Lanes London N13 4BS on 28 July 2016
09 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-09
  • GBP 1