- Company Overview for OHANIANS LIMITED (05124122)
- Filing history for OHANIANS LIMITED (05124122)
- People for OHANIANS LIMITED (05124122)
- Charges for OHANIANS LIMITED (05124122)
- More for OHANIANS LIMITED (05124122)
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) |
---|---|---|---|
13 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from 178 seven sisters road london N7 7PX | |
17 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2007 | 363a | Return made up to 10/05/07; full list of members | |
21 Nov 2006 | 288c | Director's particulars changed | |
21 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Sep 2006 | CERTNM | Company name changed expressions studios LIMITED\certificate issued on 27/09/06 | |
13 Jul 2006 | 363s | Return made up to 10/05/06; full list of members | |
10 Mar 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
29 Jun 2005 | 225 | Accounting reference date extended from 31/05/05 to 31/08/05 | |
14 Jun 2005 | 363s | Return made up to 10/05/05; full list of members | |
21 May 2004 | 288a | New secretary appointed;new director appointed | |
21 May 2004 | 288a | New director appointed | |
21 May 2004 | 88(2)R | Ad 10/05/04--------- £ si 100@1=100 £ ic 1/101 | |
17 May 2004 | 288b | Secretary resigned | |
17 May 2004 | 288b | Director resigned | |
10 May 2004 | NEWINC | Incorporation |