OC2PUS LTD
Company Documents
Date | Description |
---|---|
21/08/2421 August 2024 | Final Gazette dissolved following liquidation |
21/05/2421 May 2024 | Return of final meeting in a creditors' voluntary winding up |
12/08/2312 August 2023 | Registered office address changed from Xeinadin Corporate Recovery the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to 100 Barbirolli Square Manchester M2 3BD on 2023-08-12 |
31/07/2331 July 2023 | Termination of appointment of Richard Iain Montgomery Donaldson as a director on 2023-06-06 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Statement of affairs |
19/05/2319 May 2023 | Appointment of a voluntary liquidator |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Registered office address changed from 10 Liberty Gardens Caledonian Road Bristol Avon BS1 6JW to Xeinadin Corporate Recovery the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2023-05-19 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-06 with updates |
17/11/2217 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
18/07/2118 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 10 CALEDONIAN ROAD BRISTOL BS1 6JW ENGLAND |
07/02/207 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company