Advanced company searchLink opens in new window

OTM MAILING LIMITED

Company number 02998348

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
06 Feb 2017 CS01 Confirmation statement made on 6 December 2016 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
23 Nov 2016 CH03 Secretary's details changed for Samantha Jayne Tuson Taylor on 10 November 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25,000
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 25,000
03 Dec 2014 TM01 Termination of appointment of Linda Scott as a director on 31 May 2014
03 Dec 2014 TM01 Termination of appointment of Evan Bath as a director on 14 October 2014
14 Aug 2014 MR04 Satisfaction of charge 2 in full
04 Aug 2014 MR05 All of the property or undertaking has been released from charge 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 25,000
11 Dec 2013 AP03 Appointment of Samantha Jayne Tuson Taylor as a secretary
11 Dec 2013 AP01 Appointment of Mr Simon Christopher Johnson as a director
11 Dec 2013 TM02 Termination of appointment of Andrew Lavery as a secretary
11 Dec 2013 TM01 Termination of appointment of Andrew Lavery as a director
14 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011