|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Aug 2020
|
25 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
Application to strike the company off the register
|
|
|
11 Aug 2020
|
11 Aug 2020
Termination of appointment of Ocs Services Limited as a director on 30 July 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Appointment of Mr Matthew George Setchell as a director on 30 July 2020
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 19 October 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Director's details changed for Mr Paul Stephen Latham on 7 September 2018
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 19 October 2017 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Director's details changed for Ocs Services Limited on 15 December 2014
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 19 October 2012 with full list of shareholders
|