- Company Overview for OTM BUSINESS SOLUTIONS LIMITED (11966497)
- Filing history for OTM BUSINESS SOLUTIONS LIMITED (11966497)
- People for OTM BUSINESS SOLUTIONS LIMITED (11966497)
- More for OTM BUSINESS SOLUTIONS LIMITED (11966497)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | AP01 | Appointment of Mr Alex Williams as a director on 25 April 2022 | |
25 Apr 2022 | PSC01 | Notification of Alex Williams as a person with significant control on 25 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Lyndsay Anne Evans as a director on 25 April 2022 | |
25 Apr 2022 | TM02 | Termination of appointment of Lyndsay Anne Evans as a secretary on 25 April 2022 | |
25 Apr 2022 | PSC07 | Cessation of Lyndsay Anne Evans as a person with significant control on 25 April 2022 | |
21 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Apr 2021 | AP03 | Appointment of Miss Lyndsay Anne Evans as a secretary on 23 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Miss Lyndsay Anne Evans as a director on 23 April 2021 | |
23 Apr 2021 | PSC01 | Notification of Lyndsay Anne Evans as a person with significant control on 23 April 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of Niriana Murray as a secretary on 20 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Niriana Abigail Harper Murray as a director on 20 April 2021 | |
20 Apr 2021 | PSC07 | Cessation of Niriana Abigail Harper Murray as a person with significant control on 20 April 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 15 April 2021 | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
29 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-29
|