- Company Overview for OWEN PORTFOLIO LTD (11554615)
- Filing history for OWEN PORTFOLIO LTD (11554615)
- People for OWEN PORTFOLIO LTD (11554615)
- More for OWEN PORTFOLIO LTD (11554615)
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) |
---|---|---|---|
01 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2023 | AD01 | Registered office address changed from 12 Rotherham Road North Halfway Sheffield S20 8GD England to 12 Queen Street Eckington Sheffield S21 4FE on 3 May 2023 | |
23 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
08 Dec 2021 | TM01 | Termination of appointment of Thi Phuong Thao Tran as a director on 8 December 2021 | |
08 Dec 2021 | PSC01 | Notification of Darren James Owen as a person with significant control on 7 December 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Darren James Owen as a director on 7 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
04 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Darren James Owen as a director on 1 October 2020 | |
22 Oct 2020 | PSC07 | Cessation of Darren James Owen as a person with significant control on 1 October 2020 | |
17 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
17 Oct 2020 | PSC01 | Notification of Thi Phuong Thao Tran as a person with significant control on 1 August 2020 | |
17 Oct 2020 | AP01 | Appointment of Ms Thi Phuong Thao Tran as a director on 1 August 2020 | |
16 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Oct 2020 | AD01 | Registered office address changed from 61 st Helens Street Elsecar Barnsley South Yorkshire S74 8BH to 12 Rotherham Road North Halfway Sheffield S20 8GD on 16 October 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP United Kingdom to 61 st Helens Street Elsecar Barnsley South Yorkshire S74 8BH on 24 June 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
18 Mar 2020 | RT01 | Administrative restoration application | |
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off |