OCHHL JSOP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

07/08/247 August 2024 Director's details changed for Mr Christopher Robert Hulatt on 2024-01-15

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY SPEVACK

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE SPEVACK / 15/12/2014

View Document

26/08/1626 August 2016

View Document

06/07/166 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/06/1524 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON ENGLAND EC4M 7AN ENGLAND

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 10/09/2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information