Advanced company searchLink opens in new window

OCHRE HOUSE TRUSTEE COMPANY LIMITED

Company number 04239440

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
23 Jul 2013 AD01 Registered office address changed from Gray's Inn House 127, Clerkenwell Road London EC1R 5DB on 23 July 2013
23 Jul 2013 TM01 Termination of appointment of Andrew Frome as a director
23 Jul 2013 AP01 Appointment of Dean Jacobson as a director
23 Jul 2013 AP01 Appointment of Susan Marks as a director
22 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
10 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
09 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Chris Herrmannsen on 19 January 2010
16 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Aug 2009 CERTNM Company name changed buzztempz LIMITED\certificate issued on 06/08/09
22 Jun 2009 363a Return made up to 22/06/09; full list of members
07 Jan 2009 288c Director's change of particulars / andrew frome / 12/11/2008