OTHERDOTS FOUNDATION

Company Documents

DateDescription
22/11/2422 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2023-09-22 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2022-12-31

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Voluntary strike-off action has been suspended

View Document

25/04/2425 April 2024 Voluntary strike-off action has been suspended

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Micro company accounts made up to 2021-12-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2022-09-22 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from Van Gough House Twickenham Road Isleworth TW7 7DL England to 6 Bath Parade Cheltenham GL53 7HL on 2023-02-22

View Document

13/02/2313 February 2023 Registered office address changed from 6 Bath Mews Bath Parade Cheltenham GL53 7HL England to Van Gough House Twickenham Road Isleworth TW7 7DL on 2023-02-13

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Cessation of David John Doree Vicary as a person with significant control on 2021-10-22

View Document

18/11/2118 November 2021 Cessation of Stefano Tresca as a person with significant control on 2021-10-22

View Document

18/11/2118 November 2021 Notification of Stuart Hutton as a person with significant control on 2021-10-22

View Document

18/11/2118 November 2021 Appointment of Mr Stuart Lee Hutton as a director on 2021-10-22

View Document

18/11/2118 November 2021 Appointment of Miss Maria Matloub as a director on 2021-10-22

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS LAZOU / 24/09/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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