OLD BOY SETS AND SCENERY LTD
Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Final Gazette dissolved following liquidation |
| 16/04/2516 April 2025 | Final Gazette dissolved following liquidation |
| 16/01/2516 January 2025 | Return of final meeting in a creditors' voluntary winding up |
| 28/05/2428 May 2024 | Liquidators' statement of receipts and payments to 2024-03-26 |
| 12/04/2312 April 2023 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-04-12 |
| 11/04/2311 April 2023 | Appointment of a voluntary liquidator |
| 11/04/2311 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Statement of affairs |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-06-29 |
| 29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
| 18/01/2018 January 2020 | DISS40 (DISS40(SOAD)) |
| 17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
| 21/03/1921 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
| 03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN COLLINS / 24/03/2018 |
| 01/05/181 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN COLLINS / 23/03/2018 |
| 24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 28/06/1728 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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