OTR GLOBAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 23/02/2423 February 2024 | Application to strike the company off the register |
| 08/11/238 November 2023 | Total exemption full accounts made up to 2023-07-24 |
| 19/10/2319 October 2023 | Termination of appointment of Mark Peter Conley as a director on 2023-02-24 |
| 19/10/2319 October 2023 | Previous accounting period shortened from 2023-12-31 to 2023-07-24 |
| 19/10/2319 October 2023 | Termination of appointment of Milan Del Johnson as a director on 2023-02-24 |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/07/2324 July 2023 | Annual accounts for year ending 24 Jul 2023 |
| 04/07/234 July 2023 | Appointment of Mr James William Santori as a director on 2023-02-24 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/06/211 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 27/04/2027 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STANTON GREEN |
| 16/09/1916 September 2019 | DIRECTOR APPOINTED MR MARK PETER CONLEY |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/06/1511 June 2015 | DIRECTOR APPOINTED MR MILAN DEL JOHNSON |
| 10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY YUDKOFF |
| 22/05/1522 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY YUDKOFF / 01/05/2014 |
| 21/05/1421 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 01/05/131 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 25/05/1225 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STANTON GREEN / 01/05/2011 |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/06/112 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 20/05/1020 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL |
| 03/06/093 June 2009 | SECRETARY APPOINTED WARREN STREET REGISTRARS LIMITED |
| 03/06/093 June 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
| 03/06/093 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 03/06/093 June 2009 | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED |
| 30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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