Advanced company searchLink opens in new window

OVERSEAS TRADING INFLUX LIMITED

Company number 06734776

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 AA Accounts for a dormant company made up to 31 October 2009
26 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
26 Jan 2010 CH03 Secretary's details changed for Mr Uwe Sens on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Uwe Sens on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Susan Smith on 26 January 2010
18 Jan 2010 AD01 Registered office address changed from 29 Neville Road Waterloo Liverpool Merseyside L22 0NJ on 18 January 2010
09 Dec 2008 287 Registered office changed on 09/12/2008 from 12 oakfield road liverpool merseyside L4 2QE united kingdom
26 Nov 2008 288c Secretary's Change of Particulars / uwe sense / 26/11/2008 / Surname was: sense, now: sens
26 Nov 2008 288c Director's Change of Particulars / uwe sense / 26/11/2008 / Surname was: sense, now: sens
25 Nov 2008 288c Secretary's Change of Particulars / michael uwe / 25/11/2008 / Nationality was: , now: other; Forename was: michael, now: uwe; Surname was: uwe, now: sense
25 Nov 2008 288c Director's Change of Particulars / michael uwe / 25/11/2008 / Forename was: michael, now: uwe; Surname was: uwe, now: sense
28 Oct 2008 NEWINC Incorporation