Advanced company searchLink opens in new window

OC BROTHERS LTD

Company number 11822159

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2024 DS01 Application to strike the company off the register
09 Apr 2024 MR04 Satisfaction of charge 118221590001 in full
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
06 Jan 2024 AD01 Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House 2 Dollis Park London N3 1HF on 6 January 2024
06 Jan 2024 PSC07 Cessation of Chi Chen as a person with significant control on 23 December 2023
06 Jan 2024 AD01 Registered office address changed from 11 Strathmore Gardens London N3 2HL England to Winston House Dollis Park London N3 1HF on 6 January 2024
06 Jun 2023 TM01 Termination of appointment of Chi Chen as a director on 23 May 2023
31 May 2023 AD01 Registered office address changed from 309 Winston House 2 Dollis Park Finchley Central London N3 1HF United Kingdom to 11 Strathmore Gardens London N3 2HL on 31 May 2023
31 May 2023 PSC01 Notification of Xiaoyan Liu as a person with significant control on 19 May 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
27 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
27 Nov 2022 AP01 Appointment of Ms Xiaoyan Liu as a director on 18 November 2022
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
16 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
13 May 2019 CH01 Director's details changed for Mr Chi Chen on 13 May 2019
19 Mar 2019 MR01 Registration of charge 118221590001, created on 15 March 2019
12 Mar 2019 AD01 Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019
12 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-12
  • GBP 1,000