- Company Overview for OGILVY TUDOR-LEWIS LIMITED (11509920)
- Filing history for OGILVY TUDOR-LEWIS LIMITED (11509920)
- People for OGILVY TUDOR-LEWIS LIMITED (11509920)
- More for OGILVY TUDOR-LEWIS LIMITED (11509920)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | PSC01 | Notification of Altino Francisco Vas as a person with significant control on 8 June 2021 | |
08 Jun 2021 | AP01 | Appointment of Mr Altino Francisco Vas as a director on 8 June 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Aditya Pasricha as a director on 1 June 2021 | |
08 Jun 2021 | PSC07 | Cessation of Aditya Pasricha as a person with significant control on 1 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from 6 Grosvenor Road Hounslow TW3 3ER England to R/O 6 Grosvenor Road Hounslow TW3 3ER on 8 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from 21 William Road William Road West Bridgford Nottingham NG2 7QD England to 6 Grosvenor Road Hounslow TW3 3ER on 8 June 2021 | |
09 Oct 2020 | CH01 | Director's details changed for Mr Aditya Psricha on 14 August 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
14 Aug 2020 | PSC01 | Notification of Aditya Pasricha as a person with significant control on 14 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Aditya Pasricha as a person with significant control on 13 August 2020 | |
13 Aug 2020 | PSC01 | Notification of Aditya Pasricha as a person with significant control on 12 August 2020 | |
13 Aug 2020 | PSC07 | Cessation of Munibhaskar Narayanan as a person with significant control on 11 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Aditya Psricha as a director on 10 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Munibhaskar Narayanan as a director on 10 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 19 John Street Coton Nuneaton CV11 5SH England to 21 William Road William Road West Bridgford Nottingham NG2 7QD on 11 August 2020 | |
15 Jun 2020 | PSC01 | Notification of Munibhaskar Narayanan as a person with significant control on 1 June 2020 | |
15 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 15 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
13 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | AP01 | Appointment of Mr Munibhaskar Narayanan as a director on 19 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 19 John Street Coton Nuneaton CV11 5SH on 20 May 2020 |