Advanced company searchLink opens in new window

OSA HOUSE LIMITED

Company number 10642979

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
09 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
06 Mar 2020 CH01 Director's details changed for Mr Eugen Nicolae Turdean on 3 March 2020
06 Mar 2020 CH01 Director's details changed for Ms Kristina Annemarie Borsy on 3 March 2020
06 Mar 2020 PSC04 Change of details for Mr Eugen Nicolae Turdean as a person with significant control on 3 March 2020
06 Mar 2020 PSC04 Change of details for Ms Kristina Annemarie Borsy as a person with significant control on 3 March 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018
25 Oct 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
17 Oct 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
20 Aug 2017 AD01 Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
08 Mar 2017 CH01 Director's details changed for Mr Eugen Nicolae Turdean on 1 March 2017
08 Mar 2017 CH01 Director's details changed for Ms Kristina Annemarie Borsy on 1 March 2017