OLD BOY SETS AND SCENERY LTD

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/05/2428 May 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

12/04/2312 April 2023 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-04-12

View Document

11/04/2311 April 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Statement of affairs

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

21/03/1921 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN COLLINS / 24/03/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN COLLINS / 23/03/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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