- Company Overview for OPEN CHANGE LTD (SC463634)
- Filing history for OPEN CHANGE LTD (SC463634)
- People for OPEN CHANGE LTD (SC463634)
- More for OPEN CHANGE LTD (SC463634)
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 | |
11 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
26 Oct 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 October 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Mar 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 28 February 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
28 Oct 2021 | TM01 | Termination of appointment of Michael Patrick O'sullivan Press as a director on 28 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
16 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Mrs Hazel White on 13 November 2018 | |
05 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
21 Nov 2017 | PSC01 | Notification of Michael Patrick O'sullivan Press as a person with significant control on 30 November 2016 | |
21 Nov 2017 | PSC04 | Change of details for Mrs Hazel White as a person with significant control on 30 November 2016 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from 22 Hyndford Place Dundee Tayside DD2 1HS to 25 Tay Street Mews Tay Street Lane Dundee DD1 4EF on 28 June 2017 | |
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
12 Dec 2016 | AP01 | Appointment of Mr Michael Patrick O'sullivan Press as a director on 1 December 2016 |