Advanced company searchLink opens in new window

O3S ALLIANCE LTD

Company number 06713382

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)
13 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2018 4.68 Liquidators' statement of receipts and payments to 20 March 2017
10 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
04 Apr 2016 AD01 Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 April 2016
02 Apr 2016 4.20 Statement of affairs with form 4.19
02 Apr 2016 600 Appointment of a voluntary liquidator
02 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
16 Nov 2015 AD01 Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL to 35 Beaufort Court Admirals Way London E14 9XL on 16 November 2015
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 Nov 2015 AD01 Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to 35 Beaufort Court Admirals Way London E14 9XL on 13 November 2015
13 Nov 2015 TM01 Termination of appointment of Andrew Henderson as a director on 13 November 2015
13 Nov 2015 TM01 Termination of appointment of Andrew Henderson as a director on 13 November 2015
13 Nov 2015 AP01 Appointment of Mr Nicholas James Martin as a director on 13 November 2015
12 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
09 Oct 2015 AP01 Appointment of Mr Andrew Henderson as a director on 17 July 2015
09 Oct 2015 TM01 Termination of appointment of Fabrice Jacquier as a director on 17 July 2015
16 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
16 Jul 2015 AA Total exemption full accounts made up to 31 October 2013
16 Jul 2015 AA Total exemption full accounts made up to 31 October 2012
16 Jul 2015 AR01 Annual return made up to 2 October 2014
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 RT01 Administrative restoration application
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued