- Company Overview for OCS1 LIMITED (11105801)
- Filing history for OCS1 LIMITED (11105801)
- People for OCS1 LIMITED (11105801)
- More for OCS1 LIMITED (11105801)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2023 | DS01 | Application to strike the company off the register | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Aug 2022 | AA01 | Previous accounting period shortened from 28 February 2023 to 30 June 2022 | |
10 Mar 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 28 February 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Feb 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 30 September 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
16 Oct 2019 | PSC05 | Change of details for S & G Holdings Group Limited as a person with significant control on 28 June 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from The Mansion 1a Waterloo Street Tipton DY4 8PB England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 16 October 2019 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
11 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from 1a Waterloo Street Tipton West Midlands DY4 8PB United Kingdom to The Mansion 1a Waterloo Street Tipton DY4 8PB on 8 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
18 Dec 2018 | PSC02 | Notification of S & G Holdings Group Limited as a person with significant control on 28 September 2018 | |
18 Dec 2018 | PSC07 | Cessation of Simmerjit Kaur Sandhar as a person with significant control on 28 September 2018 | |
18 Dec 2018 | PSC07 | Cessation of Gurdeep Singh Sandhar as a person with significant control on 28 September 2018 | |
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|