Advanced company searchLink opens in new window

OHIO 3 LTD

Company number 11995370

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)
30 Nov 2023 LIQ10 Removal of liquidator by court order
30 Nov 2023 600 Appointment of a voluntary liquidator
15 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 18 July 2023
21 Feb 2023 LIQ02 Statement of affairs
28 Jul 2022 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M1 2EW on 28 July 2022
28 Jul 2022 600 Appointment of a voluntary liquidator
28 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-19
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
09 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-07
15 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 AD01 Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
13 Jul 2020 AD01 Registered office address changed from Reds True Barbecue 10 Weaver Street Leeds LS4 2AU England to 1 City Road East Manchester M15 4PN on 13 July 2020
01 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
17 Feb 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
27 Jun 2019 AD01 Registered office address changed from 50 Eaton Square Leeds LS10 4SN England to Reds True Barbecue 10 Weaver Street Leeds LS4 2AU on 27 June 2019
26 Jun 2019 PSC01 Notification of Aaron Matthew Mellor as a person with significant control on 25 June 2019
26 Jun 2019 PSC07 Cessation of Craig Bell as a person with significant control on 25 June 2019
26 Jun 2019 TM01 Termination of appointment of Craig Bell as a director on 25 June 2019
26 Jun 2019 AP01 Appointment of Mr Aaron Matthew Mellor as a director on 25 June 2019
14 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted