OQ SAMPSON LTD
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
23/09/2223 September 2022 | Application to strike the company off the register |
16/09/2216 September 2022 | Micro company accounts made up to 2022-04-05 |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
03/03/223 March 2022 | Registered office address changed from Flat 294 Landemere House Walton Road Walton on the Naze CO14 8LT United Kingdom to 50 Pulman Close Redditch B97 6HR on 2022-03-03 |
09/11/219 November 2021 | Cessation of Kellie Nichols as a person with significant control on 2021-10-18 |
08/11/218 November 2021 | Notification of April Grace Jao as a person with significant control on 2021-10-18 |
04/11/214 November 2021 | Termination of appointment of Kellie Nichols as a director on 2021-10-18 |
03/11/213 November 2021 | Appointment of Ms April Grace Jao as a director on 2021-10-18 |
31/10/2131 October 2021 | Registered office address changed from 100 Wakehurst Drive Crawley RH10 6BZ England to Flat 294 Landemere House Walton Road Walton on the Naze CO14 8LT on 2021-10-31 |
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