- Company Overview for O T W IMAGING LIMITED (09471233)
- Filing history for O T W IMAGING LIMITED (09471233)
- People for O T W IMAGING LIMITED (09471233)
- Charges for O T W IMAGING LIMITED (09471233)
- Insolvency for O T W IMAGING LIMITED (09471233)
- More for O T W IMAGING LIMITED (09471233)
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) |
---|---|---|---|
13 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2023 | |
15 Jun 2022 | LIQ02 | Statement of affairs | |
15 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | AD01 | Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT United Kingdom to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 13 June 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 May 2021 | CH01 | Director's details changed for Mr Ivan Christian Pierson on 10 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH United Kingdom to 8 Hopper Way Diss Norfolk IP22 4GT on 24 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
31 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
27 May 2020 | MR01 | Registration of charge 094712330002, created on 20 May 2020 | |
25 Mar 2020 | MR04 | Satisfaction of charge 094712330001 in full | |
13 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Ivan Christian Pierson on 28 March 2018 | |
28 Mar 2018 | PSC01 | Notification of Ivan Christian Pierson as a person with significant control on 6 April 2016 | |
28 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
28 Mar 2018 | PSC01 | Notification of Rebecca Grant De Longueil as a person with significant control on 6 April 2016 | |
31 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 May 2017 | MR01 | Registration of charge 094712330001, created on 17 May 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Gothic House the Street Lenwade Norwich Norfolk NR9 5SD United Kingdom to 17 Waterloo Road Norwich Norfolk NR3 1EH on 3 April 2017 | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|