- Company Overview for OGVCO (UK) LIMITED (12377511)
- Filing history for OGVCO (UK) LIMITED (12377511)
- People for OGVCO (UK) LIMITED (12377511)
- More for OGVCO (UK) LIMITED (12377511)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | TM01 | Termination of appointment of Clinton John Redman as a director on 1 October 2021 | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Oct 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
21 Oct 2020 | CERTNM |
Company name changed berlugan crogga (2020) LIMITED\certificate issued on 21/10/20
|
|
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Jun 2020 | PSC02 | Notification of Redman Corporate Consulting Ltd as a person with significant control on 19 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Clinton John Redman as a person with significant control on 19 June 2020 | |
19 Jun 2020 | PSC01 | Notification of Graeme Lee Fawcett as a person with significant control on 19 June 2020 | |
19 Jun 2020 | PSC01 | Notification of Clinton John Redman as a person with significant control on 19 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Berlugan Group Ltd as a person with significant control on 19 June 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Richard Edward Corner as a director on 1 April 2020 | |
24 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-24
|