- Company Overview for OC CAPITAL LIMITED (09622113)
- Filing history for OC CAPITAL LIMITED (09622113)
- People for OC CAPITAL LIMITED (09622113)
- More for OC CAPITAL LIMITED (09622113)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2022 | DS01 | Application to strike the company off the register | |
20 Oct 2022 | CH01 | Director's details changed for Mr Sheeraz Ahmed on 20 October 2022 | |
20 Oct 2022 | PSC04 | Change of details for Mr Sheeraz Ahmed as a person with significant control on 20 October 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 6-8 Freeman Street Grimsby DN32 7AA on 20 October 2022 | |
14 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
21 Jun 2018 | PSC01 | Notification of Sheeraz Ahmed as a person with significant control on 11 April 2017 | |
21 Jun 2018 | PSC07 | Cessation of Khizar Ali as a person with significant control on 10 April 2017 | |
11 Jun 2018 | TM01 | Termination of appointment of Fabio Misitano as a director on 7 April 2017 | |
11 Jun 2018 | TM01 | Termination of appointment of Khizar Ali as a director on 7 April 2017 | |
09 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 |