OPEN CITY DOCS LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIA BELLAS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM GD FLOOR FLAT, 39 MINSTER ROAD LONDON NW2 3SH ENGLAND

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 DIRECTOR APPOINTED MR OLIVER JONATHAN WRIGHT

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM FLAT 1, 13 HEATHFIELD PARK LONDON NW2 5JE

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR TREASA O'BRIEN

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 211A FORDWYCH ROAD LONDON NW2 3NH

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/06/149 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 SECRETARY APPOINTED DR MICHAEL SINCLAIR STEWART

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 DIRECTOR APPOINTED DR MICHAEL SINCLAIR STEWART

View Document

08/10/138 October 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

22/05/1222 May 2012 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