OCKERDROPS LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Confirmation statement made on 2022-10-15 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Micro company accounts made up to 2022-04-05 |
12/05/2212 May 2022 | Registered office address changed from 33 Elm Street Colne BB8 0RQ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2022-05-12 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-15 with updates |
15/10/2115 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
20/02/2120 February 2021 | CURRSHO FROM 31/10/2021 TO 05/04/2021 |
13/01/2113 January 2021 | CESSATION OF LEVI BOWDEN AS A PSC |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANGELICA GONZALES |
17/12/2017 December 2020 | APPOINTMENT TERMINATED, DIRECTOR LEVI BOWDEN |
09/12/209 December 2020 | DIRECTOR APPOINTED MS MARIA ANGELICA GONZALES |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 11B MARBLE HALL ROAD MILFORD HAVEN SA73 2PD WALES |
16/10/2016 October 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