OWF RUSSIA LIMITED

Wise House Wise House, Potters Bar, EN6 2BD, Middlesex
StatusDISSOLVED
Company No.06403724
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

OWF RUSSIA LIMITED is an dissolved private limited company with number 06403724. It was incorporated 16 years, 6 months, 28 days ago, on 19 October 2007 and it was dissolved 3 years, 7 months, 24 days ago, on 22 September 2020. The company address is Wise House Wise House, Potters Bar, EN6 2BD, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charleston Park

Termination date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soonchal Cha

Termination date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Franklin Miller

Termination date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyudmila Filippov

Termination date: 2014-11-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Nov 2014

Category: Address

Type: AD04

New address: Wise House 38 Pinewood Drive Potters Bar Middlesex EN6 2BD

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Vyacheslav Filippov

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boris Koptin

Termination date: 2014-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charleston Park

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Franklin Miller

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soonchal Cha

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boris Koptin

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vyacheslav Filippov

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyudmila Filippov

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global finnet LIMITED\certificate issued on 09/04/14

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-24

Old address: Wise House 38 Pinewood Drive Potters Bar Middlesex EN6 2BD

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: Wise House 38 Pinewood Drive Potters Bar Middlesex EN6 2BD Uk

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Ian Barnes

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Geoffrey Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from, wise house, 38 pinewood drive, potters bar, hertfordshire, EN6 2BD

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 02/11/07 from: wise house, 38 pinewood drive, potters bar, middlesex, EN6 2BD

Documents

View document PDF

Incorporation company

Date: 19 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDESIGN7 LTD

334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:08309831
Status:ACTIVE
Category:Private Limited Company

EDIKT LIMITED

203 HOOK ROAD,EPSOM,KT19 8TZ

Number:08262734
Status:ACTIVE
Category:Private Limited Company

HYVE SOLUTIONS HOLDING COMPANY LIMITED

TOWER 42, FLOOR 23,LONDON,EC2N 1HQ

Number:10760974
Status:ACTIVE
Category:Private Limited Company

JASON BOYD MAINTENANCE LTD

65 TOWNHEAD STREET,STEVENSTON,KA20 3BD

Number:SC556005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MECHANICAL PIPEWORK SERVICES (KETTERING) LTD

21 ROSSENDALE DRIVE,KETTERING,NN15 6SN

Number:11620498
Status:ACTIVE
Category:Private Limited Company

RAMSAY ARMS HOTEL LIMITED

RAMSAY ARMS HOTEL,KINCARDINESHIRE,AB30 1XX

Number:SC217029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source