OCCUPI DIGITAL LTD
Status | DISSOLVED |
Company No. | 08225327 |
Category | Private Limited Company |
Incorporated | 24 Sep 2012 |
Age | 11 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2022 |
Years | 2 years, 1 month, 17 days |
SUMMARY
OCCUPI DIGITAL LTD is an dissolved private limited company with number 08225327. It was incorporated 11 years, 8 months, 4 days ago, on 24 September 2012 and it was dissolved 2 years, 1 month, 17 days ago, on 11 April 2022. The company address is SFP SFP, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2021
Action Date: 06 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-06
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Old address: 18 Old Shoreham Road Hove BN3 6ET England
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2020-08-03
Documents
Liquidation voluntary declaration of solvency
Date: 27 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 27 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-05
New address: 18 Old Shoreham Road Hove BN3 6ET
Old address: Unit 13.1.2, the Leather Market Weston Street London SE1 3ER England
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Karen Alana Nicole Jones
Change date: 2018-06-08
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-08
Psc name: Mrs Holly Eleanor Williams
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-08
Psc name: Mrs Karen Jones
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Holly Eleanor Williams
Change date: 2018-03-09
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
New address: Unit 13.1.2, the Leather Market Weston Street London SE1 3ER
Old address: 75 Alloa Road London SE8 5AH
Change date: 2018-03-12
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Address
Type: AD01
Old address: C/O Karen Jones 2nd Floor 145-157 st. John Street London EC1V 4PW
New address: 75 Alloa Road London SE8 5AH
Change date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Holly Eleanor Williams
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-24
Old address: 6 Lower Northam Road Hedge End Southampton SO30 4FQ
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Termination director company
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holly Williams
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-23
Old address: Basement Flat 376 Caledonian Road Islington London N1 1DY England
Documents
Some Companies
BOSUN LARFIYOYO CONSULTANT LIMITED
194/196 ABBEY HEY LANE,MANCHESTER,M18 8TW
Number: | 09943500 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLTON MANAGEMENT SERVICES LTD
58 LIDDELL GARDENS,LONDON,NW10 3QE
Number: | 03825380 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SILVERTHORNE AVENUE,TIPTON,DY4 8AQ
Number: | 11538141 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE NAILS & BEAUTY SALON LTD
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 09852091 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 KD TOWER,HEMEL HEMSTEAD,HP1 1AU
Number: | 10702775 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHAFTSBURY MANAGEMENT COMPANY LIMITED
CITYPOINT 16TH FLOOR,LONDON,EC2Y 9AW
Number: | 06177246 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |