TUV RHEINLAND OPENSKY, LIMITED

09057282
FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

Documents

Documents
Date Category Description Pages
06 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
28 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Sep 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
18 Sep 2018 resolution Resolution 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Tom Hazen) 1 Buy now
18 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 officers Termination of appointment of secretary (Interim Assistance Limited) 1 Buy now
13 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Apr 2017 accounts Annual Accounts 20 Buy now
27 Jul 2016 accounts Annual Accounts 19 Buy now
20 Jul 2016 officers Appointment of director (Mr Daniel Radomski) 2 Buy now
20 Jul 2016 officers Appointment of director (Mr Tom Hazen) 2 Buy now
20 Jul 2016 officers Appointment of director (Mr David Leers) 2 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
18 Jul 2016 officers Termination of appointment of director (Olaf Tjardo Eilhard Siemens) 1 Buy now
18 Jul 2016 officers Termination of appointment of director (Roger Levasseur) 1 Buy now
27 Apr 2016 officers Termination of appointment of director (Matthew James Wiltshire) 2 Buy now
24 Jul 2015 accounts Annual Accounts 20 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
06 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Sep 2014 officers Appointment of corporate secretary (Interim Assistance Limited) 2 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 officers Appointment of director (Mr Matthew James Wiltshire) 3 Buy now
27 May 2014 incorporation Incorporation Company 35 Buy now