Advanced company searchLink opens in new window

OSTRAKON RUNOFF LIMITED

Company number 00945878

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)
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 April 2023
04 May 2022 AD01 Registered office address changed from One Creechurch Place London EC3A 5AF United Kingdom to C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ on 4 May 2022
04 May 2022 600 Appointment of a voluntary liquidator
04 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-20
04 May 2022 LIQ01 Declaration of solvency
16 Mar 2022 AP01 Appointment of Frances Coats as a director on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Angus Kenneth Cameron as a director on 16 March 2022
10 Mar 2022 MR04 Satisfaction of charge 009458780009 in full
10 Mar 2022 MR04 Satisfaction of charge 009458780010 in full
07 Oct 2021 MR01 Registration of charge 009458780010, created on 1 October 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
27 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
27 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
27 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
27 Jan 2021 CH01 Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020
26 Jan 2021 CH01 Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020
08 Dec 2020 RP04AP03 Second filing for the appointment of Paraschos Fokou as a secretary
08 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
08 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
08 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
08 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
02 Oct 2020 AP03 Appointment of Paraschos Fokou as a secretary on 1 October 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 08/12/2020
02 Oct 2020 TM02 Termination of appointment of Andrew John Moore as a secretary on 1 October 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates