OPEN CITY DOCS LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
| 17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
| 04/01/234 January 2023 | Application to strike the company off the register |
| 01/11/221 November 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR OLIVIA BELLAS |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM GD FLOOR FLAT, 39 MINSTER ROAD LONDON NW2 3SH ENGLAND |
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/06/1613 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | DIRECTOR APPOINTED MR OLIVER JONATHAN WRIGHT |
| 19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM FLAT 1, 13 HEATHFIELD PARK LONDON NW2 5JE |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/06/1516 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR TREASA O'BRIEN |
| 09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 211A FORDWYCH ROAD LONDON NW2 3NH |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 09/06/149 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 07/05/147 May 2014 | CURREXT FROM 31/05/2014 TO 31/10/2014 |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 09/10/139 October 2013 | SECRETARY APPOINTED DR MICHAEL SINCLAIR STEWART |
| 09/10/139 October 2013 | DISS40 (DISS40(SOAD)) |
| 08/10/138 October 2013 | DIRECTOR APPOINTED DR MICHAEL SINCLAIR STEWART |
| 08/10/138 October 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 17/09/1317 September 2013 | FIRST GAZETTE |
| 22/05/1222 May 2012 | 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