- Company Overview for OTM FULFILMENT LIMITED (02442221)
- Filing history for OTM FULFILMENT LIMITED (02442221)
- People for OTM FULFILMENT LIMITED (02442221)
- Charges for OTM FULFILMENT LIMITED (02442221)
- More for OTM FULFILMENT LIMITED (02442221)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2017 | DS01 | Application to strike the company off the register | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Nov 2016 | CH03 | Secretary's details changed for Samantha Jayne Tuson Taylor on 10 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | TM01 | Termination of appointment of Evan Bath as a director on 14 October 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Linda Scott as a director on 31 May 2014 | |
14 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
04 Aug 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
02 Apr 2014 | TM01 | Termination of appointment of Barry Clark as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AP03 | Appointment of Samantha Jayne Tuson Taylor as a secretary | |
11 Dec 2013 | AP01 | Appointment of Mr Simon Christopher Johnson as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Andrew Lavery as a director | |
11 Dec 2013 | TM02 | Termination of appointment of Andrew Lavery as a secretary | |
27 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
15 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders |