- Company Overview for OTTO ENGAL LIMITED (13016176)
- Filing history for OTTO ENGAL LIMITED (13016176)
- People for OTTO ENGAL LIMITED (13016176)
- More for OTTO ENGAL LIMITED (13016176)
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 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2024 | AD01 | Registered office address changed from Flat 2, 16 Carysfort Road Bournemouth BH1 4EJ England to 68 the Mall Bristol BS8 4JG on 16 July 2024 | |
16 Jul 2024 | PSC07 | Cessation of Simon Peter Barnes as a person with significant control on 1 July 2023 | |
16 Jul 2024 | PSC01 | Notification of Mark Smith as a person with significant control on 1 July 2023 | |
16 Jul 2024 | TM01 | Termination of appointment of Simon Peter Barnes as a director on 1 June 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Jeremy Stevenson as a director on 1 June 2024 | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2023 | PSC01 | Notification of Simon Peter Barnes as a person with significant control on 20 June 2023 | |
19 Jul 2023 | PSC07 | Cessation of Lloyd Rees as a person with significant control on 20 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Lloyd Rees as a director on 20 June 2023 | |
20 Jun 2023 | AP01 | Appointment of Mr Simon Peter Barnes as a director on 20 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 128 Drummond Street London NW1 2PA England to Flat 2, 16 Carysfort Road Bournemouth BH1 4EJ on 20 June 2023 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
19 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
19 Aug 2022 | AP01 | Appointment of Mr Lloyd Rees as a director on 19 August 2022 | |
19 Aug 2022 | PSC01 | Notification of Lloyd Rees as a person with significant control on 19 August 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 128 Drummond Street London NW1 2PA on 19 August 2022 | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 8 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 8 February 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
09 Nov 2021 | PSC01 | Notification of Marc Feldman as a person with significant control on 9 November 2021 |