- Company Overview for OURCHRISTMASTREE LTD (12754551)
- Filing history for OURCHRISTMASTREE LTD (12754551)
- People for OURCHRISTMASTREE LTD (12754551)
- More for OURCHRISTMASTREE LTD (12754551)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2023 | DS01 | Application to strike the company off the register | |
09 Jun 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from 11 Fulwith Mill Lane Harrogate HG2 8HJ England to Woodstocks 98 Cornwall Road Harrogate HG1 2NG on 15 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Nikolaj Anthony John Dockree on 1 February 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Sakhbir Singh Gill as a director on 1 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Edward Parker on 1 February 2021 | |
01 Feb 2021 | PSC07 | Cessation of Sakhbir Singh Gill as a person with significant control on 1 February 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mr Edward Parker as a person with significant control on 1 February 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mr Nikolaj Anthony John Dockree as a person with significant control on 1 February 2021 | |
20 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-20
|