OTC COMMODITIES LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Registered office address changed from 5 Hammond Avenue Mitcham CR4 1SR England to 3rd Floor, 207 Regent Street London W1B 3HH on 2021-06-22 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/05/2015 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
05/04/195 April 2019 | 12/03/19 STATEMENT OF CAPITAL GBP 71000 |
10/09/1810 September 2018 | 16/08/18 STATEMENT OF CAPITAL GBP 100 |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, DIRECTOR KWAME ENNIN |
16/08/1816 August 2018 | 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