Advanced company searchLink opens in new window

OSIRIS CONNECTIONS LIMITED

Company number 03109704

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2010 DS01 Application to strike the company off the register
09 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 2
08 Nov 2010 CH01 Director's details changed for Mr Michael Robert Sean Joyce on 1 October 2010
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
23 Oct 2009 CH03 Secretary's details changed for Michael Robert Sean Joyce on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Michael Robert Sean Joyce on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Gary Peter Ashworth on 1 October 2009
30 Apr 2009 288b Appointment Terminated Director ross eades
02 Nov 2008 AA Accounts made up to 31 December 2007
14 Oct 2008 363a Return made up to 03/10/08; full list of members
04 Nov 2007 363s Return made up to 03/10/07; full list of members
04 Nov 2007 363(288) Secretary's particulars changed;director's particulars changed
03 Nov 2007 AA Accounts made up to 31 December 2006
14 May 2007 287 Registered office changed on 14/05/07 from: 20-23 greville street london EC1N 8SS
10 Nov 2006 363s Return made up to 03/10/06; full list of members
10 Nov 2006 363(287) Registered office changed on 10/11/06
04 Nov 2006 AA Accounts made up to 31 December 2005
10 Oct 2006 288a New director appointed
03 May 2006 287 Registered office changed on 03/05/06 from: 20-23 greville street london EC1N 8SS
20 Apr 2006 288b Director resigned
09 Nov 2005 AA Full accounts made up to 31 December 2004