OTHERDOTS FOUNDATION
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Accounts for a dormant company made up to 2023-12-31 |
22/11/2422 November 2024 | Confirmation statement made on 2023-09-22 with no updates |
22/11/2422 November 2024 | Accounts for a dormant company made up to 2022-12-31 |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
25/04/2425 April 2024 | Voluntary strike-off action has been suspended |
25/04/2425 April 2024 | Voluntary strike-off action has been suspended |
19/04/2419 April 2024 | Application to strike the company off the register |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
13/03/2313 March 2023 | Micro company accounts made up to 2021-12-31 |
26/02/2326 February 2023 | Confirmation statement made on 2022-09-22 with no updates |
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 |
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 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Cessation of David John Doree Vicary as a person with significant control on 2021-10-22 |
18/11/2118 November 2021 | Cessation of Stefano Tresca as a person with significant control on 2021-10-22 |
18/11/2118 November 2021 | Notification of Stuart Hutton as a person with significant control on 2021-10-22 |
18/11/2118 November 2021 | Appointment of Mr Stuart Lee Hutton as a director on 2021-10-22 |
18/11/2118 November 2021 | Appointment of Miss Maria Matloub as a director on 2021-10-22 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS LAZOU / 24/09/2018 |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
24/09/1824 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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