- Company Overview for OG (EDINBURGH) LIMITED (SC399636)
- Filing history for OG (EDINBURGH) LIMITED (SC399636)
- People for OG (EDINBURGH) LIMITED (SC399636)
- More for OG (EDINBURGH) LIMITED (SC399636)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2019 | DS01 | Application to strike the company off the register | |
11 Jul 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
11 Jul 2019 | PSC02 | Notification of Ha Fife Ltd as a person with significant control on 1 June 2018 | |
11 Jul 2019 | PSC07 | Cessation of Jasvinder Atwal as a person with significant control on 1 June 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
07 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
26 May 2014 | CH01 | Director's details changed for Mr Jasvinder Atwal on 24 February 2014 | |
09 Mar 2014 | AD01 | Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
03 Jun 2011 | AP01 | Appointment of Jasuinder Atwal as a director |