Advanced company searchLink opens in new window

OVERSEAS TRADING SERVICES LTD

Company number 06206859

Filter by category

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)
05 Jul 2023 LIQ02 Statement of affairs
22 Jun 2023 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1 Radian Court Knowhill Milton Keynes Buckhamshire ME5 8PJ on 22 June 2023
22 Jun 2023 600 Appointment of a voluntary liquidator
22 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-13
24 Apr 2023 AP01 Appointment of Mr Adam Howard Dvorkin as a director on 19 November 2022
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2023 AP01 Appointment of Marilyn Dvorkin as a director on 19 November 2022
22 Mar 2023 TM01 Termination of appointment of Ronald Dvorkin as a director on 19 November 2022
16 Sep 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
21 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 April 2020
05 Sep 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
16 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 30 April 2019
15 Oct 2019 TM02 Termination of appointment of Marilyn Dvorkin as a secretary on 1 October 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
22 Nov 2018 AD01 Registered office address changed from 8B Accommodation Road London NW11 8ED United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 22 November 2018
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
01 Nov 2016 AA Micro company accounts made up to 30 April 2016
28 Oct 2016 AD01 Registered office address changed from 239 Regents Park Road Finchley London N3 3LF to 8B Accommodation Road London NW11 8ED on 28 October 2016