- Company Overview for OCDCENTRE.COM LTD (06945538)
- Filing history for OCDCENTRE.COM LTD (06945538)
- People for OCDCENTRE.COM LTD (06945538)
- More for OCDCENTRE.COM LTD (06945538)
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) |
---|---|---|---|
24 May 2021 | CH01 | Director's details changed for Mr Brian Cumming on 14 January 2021 | |
24 May 2021 | CH01 | Director's details changed for India Haylor on 14 January 2021 | |
24 May 2021 | AP01 | Appointment of India Haylor as a director on 1 February 2010 | |
24 May 2021 | TM01 | Termination of appointment of India Haylor as a director on 1 February 2010 | |
24 May 2021 | AC92 | Restoration by order of the court | |
03 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2011 | AR01 |
Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-12-01
|
|
01 Dec 2011 | CH01 | Director's details changed for Mr Brian Cumming on 24 June 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 1 December 2011 | |
16 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2011 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2010 | AP01 | Appointment of India Haylor as a director | |
26 Jun 2009 | NEWINC | Incorporation |