OGSML 2020 LIMITED

04686802
1 HIGH STREET LEWES ENGLAND BN7 2AD

Documents

Documents
Date Category Description Pages
30 Jun 2021 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
01 Oct 2020 resolution Resolution 3 Buy now
01 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2020 officers Termination of appointment of director (Richard Patrick Kelly) 1 Buy now
23 Mar 2020 officers Termination of appointment of director (Sean Mahon) 1 Buy now
22 Feb 2020 officers Termination of appointment of director (Colin Nigel Dowds) 1 Buy now
16 Jan 2020 accounts Annual Accounts 21 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Dec 2018 officers Appointment of director (Mr Colin Nigel Dowds) 2 Buy now
24 Dec 2018 accounts Annual Accounts 17 Buy now
27 Nov 2018 officers Appointment of director (Mr Matthew Thomas Brown) 2 Buy now
05 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2018 mortgage Registration of a charge 20 Buy now
30 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2018 officers Appointment of director (Mr Sean Mahon) 2 Buy now
29 Oct 2018 officers Appointment of director (Mr Richard Patrick Kelly) 2 Buy now
29 Oct 2018 officers Termination of appointment of director (Alan Scott Gordon Ritchie) 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 officers Termination of appointment of secretary (Andrew Holden) 1 Buy now
12 Mar 2018 officers Termination of appointment of director (Jonathan Skinner) 1 Buy now
12 Mar 2018 officers Termination of appointment of director (Damon Newbold) 1 Buy now
12 Mar 2018 officers Termination of appointment of director (Andrew Holden) 1 Buy now
12 Mar 2018 officers Appointment of director (Mr Alan Scott Gordon Ritchie) 2 Buy now
15 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
15 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
15 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
15 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
04 Jan 2018 resolution Resolution 1 Buy now
15 Dec 2017 mortgage Registration of a charge 27 Buy now
02 Nov 2017 accounts Annual Accounts 15 Buy now
05 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Oct 2016 accounts Annual Accounts 7 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
11 Aug 2015 accounts Annual Accounts 7 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
08 Aug 2014 accounts Annual Accounts 6 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
27 Aug 2013 accounts Annual Accounts 5 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 officers Change of particulars for director (Mr Andrew Holden) 2 Buy now
20 Jul 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 officers Change of particulars for director (Damon Newbold) 2 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Andrew Holden) 2 Buy now
21 Mar 2012 officers Change of particulars for director (Jonathan Skinner) 2 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 accounts Annual Accounts 6 Buy now
25 Mar 2011 officers Change of particulars for director (Mr Andrew Holden) 3 Buy now
25 Mar 2011 officers Change of particulars for director (Jonathan Skinner) 3 Buy now
25 Mar 2011 officers Change of particulars for director (Damon Newbold) 3 Buy now
11 Mar 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 officers Change of particulars for director (Andrew Holden) 3 Buy now
28 Jul 2010 accounts Annual Accounts 6 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Damon Newbold) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Jonathan Skinner) 2 Buy now
10 Mar 2010 officers Change of particulars for secretary (Andrew Holden) 1 Buy now
10 Mar 2010 officers Change of particulars for director (Andrew Holden) 2 Buy now
06 Jun 2009 accounts Annual Accounts 6 Buy now
13 Mar 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
13 Mar 2009 officers Director and secretary's change of particulars / andrew holden / 04/03/2009 1 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from 15 grafton road worthing west sussex BN11 1QR 1 Buy now
12 Jun 2008 accounts Annual Accounts 7 Buy now
03 Apr 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
02 Apr 2008 officers Director's change of particulars / damon newbold / 26/03/2008 1 Buy now
02 Apr 2008 officers Director and secretary's change of particulars / andrew holden / 26/03/2008 1 Buy now
28 Oct 2007 accounts Annual Accounts 7 Buy now
20 Mar 2007 annual-return Return made up to 05/03/07; full list of members 8 Buy now
26 Sep 2006 resolution Resolution 13 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
16 Aug 2006 officers New secretary appointed 2 Buy now
11 Aug 2006 accounts Annual Accounts 12 Buy now
24 Mar 2006 annual-return Return made up to 05/03/06; full list of members 9 Buy now
07 Sep 2005 accounts Annual Accounts 9 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
02 Jun 2005 capital Ad 01/04/05--------- £ si 2@1=2 £ ic 2/4 2 Buy now
04 Apr 2005 annual-return Return made up to 05/03/05; full list of members 7 Buy now
04 Jan 2005 accounts Annual Accounts 9 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: 52 high street lewes east sussex BN7 1SE 1 Buy now
08 Nov 2004 capital Ad 24/09/04--------- £ si 1@1=1 £ ic 2/3 2 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: 17 weald rise haywards heath RH16 4RB 1 Buy now
08 Apr 2004 annual-return Return made up to 05/03/04; full list of members 6 Buy now
16 Feb 2004 officers New director appointed 2 Buy now
31 Mar 2003 officers New secretary appointed 2 Buy now
31 Mar 2003 officers New director appointed 2 Buy now
17 Mar 2003 officers Secretary resigned 1 Buy now
17 Mar 2003 officers Director resigned 1 Buy now
14 Mar 2003 address Registered office changed on 14/03/03 from: 320 petre street sheffield south yorkshire S4 8LU 1 Buy now
05 Mar 2003 incorporation Incorporation Company 10 Buy now