Advanced company searchLink opens in new window

OURS SANITARY WARE LTD

Company number 07681759

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
12 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
03 Feb 2021 AP01 Appointment of Ms Man Ying Ngan as a director on 1 February 2021
03 Feb 2021 TM01 Termination of appointment of Chung Sam Tin Abraham as a director on 1 February 2021
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 TM01 Termination of appointment of Mei Fong Agnes Leung as a director on 1 August 2018
07 Aug 2018 AP01 Appointment of Mr Siu Leung Tony Lo as a director on 1 August 2018
09 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jul 2017 PSC02 Notification of Frostmate Company Limited as a person with significant control on 24 June 2016
12 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 3,500,000
09 Jul 2016 CH03 Secretary's details changed for Sean Mark Brennan on 8 July 2016
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2016 AA Full accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off