OJ PROMOTIONS LIMITED: Filings
Overview
| Company Name | OJ PROMOTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06339784 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for OJ PROMOTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Unit 2, 394 Holdenhurst Road Bournemouth Dorset BH8 8BL England to Office 20 Watson House Holdenhurst Road Bournemouth Dorset BH8 8BT on Jan 26, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Old Hyde Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ to Unit 2, 394 Holdenhurst Road Bournemouth Dorset BH8 8BL on Jun 12, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2018 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Williams on Apr 06, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Thomas Maxwell Williams as a person with significant control on Apr 06, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of Joseph Marsh as a person with significant control on Nov 11, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Thomas Maxwell Williams as a person with significant control on Nov 11, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Jamie Marsh as a person with significant control on Nov 11, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jarrad Owaine Southern as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Robert Leonard Marsh as a person with significant control on Nov 11, 2017 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jamie Richard Marsh as a secretary on Mar 06, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Leonard Marsh as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jarrad Owaine Southern as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Maxwell Williams as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0