- Company Overview for O-SB DESIGN LIMITED (06997316)
- Filing history for O-SB DESIGN LIMITED (06997316)
- People for O-SB DESIGN LIMITED (06997316)
- More for O-SB DESIGN LIMITED (06997316)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2022 | DS01 | Application to strike the company off the register | |
26 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from Nabarro Eastcastle Street London W1W 8DW England to Nabarro 34-35 Eastcastle Street London W1W 8DW on 29 September 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from Bluebell Cottage High Street Chalford Stroud GL6 8DR to Nabarro Eastcastle Street London W1W 8DW on 29 September 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
21 Aug 2021 | AP03 | Appointment of Anne Odling-Smee as a secretary on 21 August 2021 | |
21 Aug 2021 | TM02 | Termination of appointment of Sarah Louise Masters as a secretary on 21 August 2021 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
25 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
25 Aug 2019 | PSC04 | Change of details for Ms Anne Odling-Smee as a person with significant control on 6 April 2019 | |
25 Aug 2019 | PSC01 | Notification of Jeremy Andrew Akerman as a person with significant control on 6 April 2019 | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
12 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Jeremy Andrew Ackerman on 13 September 2018 | |
13 Sep 2018 | CH03 | Secretary's details changed for Sarah Louise Masters on 1 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
27 Jun 2018 | AP01 | Appointment of Jeremy Andrew Ackerman as a director on 15 June 2018 | |
31 Oct 2017 | PSC04 | Change of details for Ms Anne Odling-Smee as a person with significant control on 30 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Sarah Anne Odling-Smee on 30 October 2017 | |
27 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 |