Advanced company searchLink opens in new window

OGILVY TUDOR-LEWIS LIMITED

Company number 11509920

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 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
  • GBP 1
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