- Company Overview for OWIC SECTOR DEAL DELIVERY LIMITED (12088631)
- Filing history for OWIC SECTOR DEAL DELIVERY LIMITED (12088631)
- People for OWIC SECTOR DEAL DELIVERY LIMITED (12088631)
- More for OWIC SECTOR DEAL DELIVERY LIMITED (12088631)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
10 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Mar 2024 | AP03 | Appointment of Miss Ophelia Maxwell as a secretary on 8 March 2024 | |
11 Mar 2024 | TM02 | Termination of appointment of Alicia May Green as a secretary on 8 March 2024 | |
11 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
12 Apr 2023 | AD01 | Registered office address changed from 22 Chapter Street London SW1P 4NP to The Conduit 6 Langley Street London WC2H 9JA on 12 April 2023 | |
03 Nov 2022 | AP01 | Appointment of Mrs Jane Ann Cooper as a director on 1 November 2022 | |
06 Oct 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
06 Sep 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
09 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2022 | AP03 | Appointment of Miss Alicia May Green as a secretary on 17 February 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
01 Jun 2021 | TM01 | Termination of appointment of Hugh Peter Mcneal as a director on 1 June 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Daniel Mcgrail as a director on 1 June 2021 | |
16 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from Greencoat House, Francis Street, London Greencoat House Francis Street London SW1P 1DH SW1P 1DH United Kingdom to 22 Chapter Street London SW1P 4NP on 23 February 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
06 Jul 2019 | NEWINC |
Incorporation
|