OTST1 LIMITED
Status | DISSOLVED |
Company No. | 08040197 |
Category | Private Limited Company |
Incorporated | 20 Apr 2012 |
Age | 12 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 3 days |
SUMMARY
OTST1 LIMITED is an dissolved private limited company with number 08040197. It was incorporated 12 years, 1 month, 1 day ago, on 20 April 2012 and it was dissolved 1 year, 1 month, 3 days ago, on 18 April 2023. The company address is Tiled House Farm Tiled House Farm, Stonehouse, GL10 3DF, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2023
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 10 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keystone ecology LIMITED\certificate issued on 10/10/22
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type dormant
Date: 03 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type dormant
Date: 18 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type dormant
Date: 04 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type dormant
Date: 21 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type dormant
Date: 05 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date
Date: 05 Jun 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Change person director company with change date
Date: 16 Jul 2013
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver William Charles Tucker
Change date: 2012-04-20
Documents
Change person director company with change date
Date: 15 Jul 2013
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-20
Officer name: Mrs Sharon Nicola Tucker
Documents
Accounts with accounts type dormant
Date: 12 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Some Companies
20 SCOTT ROAD,LAUDER,TD2 6QH
Number: | SC440113 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACIOUS HEALTHCARE SERVICES LTD
107 CHURCH STREET,WALSALL,WS3 3JQ
Number: | 11753141 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BERKELEY SQUARE,LONDON,W1J 6EA
Number: | 11872297 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEHMANN FOOD INGREDIENTS LIMITED
ALSTON HOUSE,LANCASTER,LA1 4XQ
Number: | 04667077 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOT ON BUSINESS SERVICES LIMITED
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 05207572 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRTEEN TITE STREET FREEHOLD LIMITED
5 FOREST HOUSE,LOUGHTON,IG10 1EG
Number: | 05646497 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |