OETHZRUCTION LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Registered office address changed from 96 Clyde Road London CR0 6SW United Kingdom to Suite 3, First Floor 18 East Parade Bradford BD1 5EE on 2024-08-05

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 68 Skelcher Road Solihull West Midlands B90 2EZ United Kingdom to 96 Clyde Road London CR0 6SW on 2024-02-13

View Document

14/11/2314 November 2023 Registered office address changed from 9 Broadfields Astley Village Chorley PR71 1XS to 68 Skelcher Road Solihull West Midlands B90 2EZ on 2023-11-14

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

09/06/239 June 2023 Confirmation statement made on 2022-09-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/07/2119 July 2021 Cessation of Shania Joseph as a person with significant control on 2021-06-28

View Document

14/07/2114 July 2021 Notification of Leslie San Jose as a person with significant control on 2021-06-28

View Document

07/07/217 July 2021 Registered office address changed from 9 Broadfields Astley Village Chorley PR71 1XS United Kingdom to 9 Broadfields Astley Village Chorley PR71 1XS on 2021-07-07

View Document

02/07/212 July 2021 Termination of appointment of Shania Joseph as a director on 2021-06-28

View Document

01/07/211 July 2021 Appointment of Ms Leslie San Jose as a director on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 51 Willows Avenue Cardiff CF24 2SU Wales to 9 Broadfields Astley Village Chorley PR71 1XS on 2021-06-28

View Document

14/06/2114 June 2021 Incorporation

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