- Company Overview for OSTRAKON RUNOFF LIMITED (00945878)
- Filing history for OSTRAKON RUNOFF LIMITED (00945878)
- People for OSTRAKON RUNOFF LIMITED (00945878)
- Charges for OSTRAKON RUNOFF LIMITED (00945878)
- Insolvency for OSTRAKON RUNOFF LIMITED (00945878)
- More for OSTRAKON RUNOFF LIMITED (00945878)
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) |
---|---|---|---|
18 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
01 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
01 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
02 Dec 2016 | TM01 | Termination of appointment of Peter David Smith as a director on 30 November 2016 | |
29 Sep 2016 | AP03 | Appointment of Andrew John Moore as a secretary on 27 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 | |
14 Sep 2016 | AP01 | Appointment of William David Bloomer as a director on 7 September 2016 | |
18 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Feb 2016 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 | |
06 Jan 2016 | AP01 | Appointment of Peter David Smith as a director on 17 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Rinku Patel as a director on 17 December 2015 | |
03 Aug 2015 | AA | Audit exemption subsidiary accounts made up to 30 September 2014 | |
03 Aug 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 | |
03 Aug 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
20 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
20 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
07 May 2015 | MR01 | Registration of charge 009458780009, created on 29 April 2015 | |
02 May 2015 | MR04 | Satisfaction of charge 009458780008 in full | |
23 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
28 Oct 2014 | AP03 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 | |
07 Apr 2014 | AA | Audit exemption subsidiary accounts made up to 30 September 2013 | |
07 Apr 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 |