Advanced company searchLink opens in new window

OSTERIA HOLDINGS LTD

Company number 13347643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 TM01 Termination of appointment of Charles Geoffery Hawkings-Byass as a director on 10 September 2023
23 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
28 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2023 TM01 Termination of appointment of Mark Terence Sherwood as a director on 1 February 2023
26 Mar 2023 PSC07 Cessation of Mark Terence Sherwood as a person with significant control on 1 February 2023
26 Mar 2023 AA Micro company accounts made up to 30 April 2022
26 Mar 2023 AD01 Registered office address changed from Unit 3 11 Blackmoor Road Ebblake Industrial Estate, Verwood Dorset BH31 6AX United Kingdom to 53/55 Comercial Way Wolsey Walk Woking GU21 6XX on 26 March 2023
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 AP01 Appointment of Mr Charles Geoffery Hawkings-Byass as a director on 23 December 2022
14 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
20 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
20 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-20
  • GBP 100