- Company Overview for OTC COUNTINGS LTD. (10224655)
- Filing history for OTC COUNTINGS LTD. (10224655)
- People for OTC COUNTINGS LTD. (10224655)
- More for OTC COUNTINGS LTD. (10224655)
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
Statement of capital on 2016-06-09
|