- Company Overview for OCCHIO BLU LTD (10805352)
- Filing history for OCCHIO BLU LTD (10805352)
- People for OCCHIO BLU LTD (10805352)
- More for OCCHIO BLU LTD (10805352)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
16 Jun 2021 | TM01 | Termination of appointment of David Gavin Markscheffel as a director on 16 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom to 48 Kenilworth Gardens Westcliff-on-Sea Essex SS0 0BN on 24 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
02 Jul 2019 | CH01 | Director's details changed for Mr Andrew Steven Lloyd on 6 June 2018 | |
19 Mar 2019 | TM01 | Termination of appointment of Dylan Robert Watkins as a director on 1 September 2018 | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
13 Jul 2018 | PSC04 | Change of details for Mr Andrew Steven Lloyd as a person with significant control on 5 June 2018 | |
06 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-06
|