- Company Overview for OURS SANITARY WARE LTD (07681759)
- Filing history for OURS SANITARY WARE LTD (07681759)
- People for OURS SANITARY WARE LTD (07681759)
- More for OURS SANITARY WARE LTD (07681759)
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
|
|
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 |