OOTLEC LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
18/06/2418 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16, 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-18 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
01/11/221 November 2022 | Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-11-01 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
10/10/2210 October 2022 | Confirmation statement made on 2022-07-23 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/12/2117 December 2021 | Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 2021-12-17 |
07/10/217 October 2021 | Micro company accounts made up to 2021-04-05 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
30/07/2030 July 2020 | COMPANY NAME CHANGED GAZECURSED LTD CERTIFICATE ISSUED ON 30/07/20 |
27/06/2027 June 2020 | PREVSHO FROM 31/07/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
25/10/1925 October 2019 | CESSATION OF STACEY BENNETT AS A PSC |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGIE FERNANDEZ |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STACEY BENNETT |
05/09/195 September 2019 | DIRECTOR APPOINTED MRS MARGIE FERNANDEZ |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 50 SYCAMORE ROAD OLDBURY B69 4TD UNITED KINGDOM |
24/07/1924 July 2019 | 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