Advanced company searchLink opens in new window

JAMES OGILVY LIMITED

Company number 08084908

Filter by category

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
10 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
23 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
04 Sep 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 Dec 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
20 Dec 2019 RT01 Administrative restoration application
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 100
07 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Feb 2017 AD01 Registered office address changed from Glebe Barn Thornton Steward Ripon North Yorkshire HG4 4BG to Hillside Cottage Patrick Brompton Bedale DL8 1JN on 13 February 2017
11 Feb 2017 CH01 Director's details changed for Mr James Murray on 1 February 2017
18 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
18 Jul 2016 CH01 Director's details changed for Mr James Murray on 1 July 2015
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015