- Company Overview for OWEN2016 CAMPAIGN LIMITED (10296579)
- Filing history for OWEN2016 CAMPAIGN LIMITED (10296579)
- People for OWEN2016 CAMPAIGN LIMITED (10296579)
- More for OWEN2016 CAMPAIGN LIMITED (10296579)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
16 Dec 2019 | PSC07 | Cessation of Alex Barros-Curtis as a person with significant control on 16 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Alex Barros-Curtis as a director on 16 December 2019 | |
16 Dec 2019 | PSC01 | Notification of Owen Smith as a person with significant control on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 23 Wonder House Roseberry Place London E8 3GA to 2 Llantrisant House High Street Llantrisant Pontyclun CF72 8BS on 16 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Owen Smith as a director on 16 December 2019 | |
05 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
16 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 May 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Wonder House Roseberry Place London E8 3GA on 22 May 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
26 Jul 2016 | NEWINC | Incorporation |