OPENHOUSE MARKETING LTD

Dudley Court South The Waterfront East Dudley Court South The Waterfront East, Brierley Hill, DY5 1XN, West Midlands, England
StatusDISSOLVED
Company No.10001291
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 6 months, 11 days

SUMMARY

OPENHOUSE MARKETING LTD is an dissolved private limited company with number 10001291. It was incorporated 8 years, 2 months, 19 days ago, on 11 February 2016 and it was dissolved 2 years, 6 months, 11 days ago, on 19 October 2021. The company address is Dudley Court South The Waterfront East Dudley Court South The Waterfront East, Brierley Hill, DY5 1XN, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gary Van Praagh

Termination date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-21

Officer name: Mr William Drake

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-21

Psc name: Mr David Gary Van Praagh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr David Gary Van Praagh

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-02

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: Dudley Court South the Waterfront East Level Street Brierley Hill West Midlands DY5 1XN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2016-04-20

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERZINSKISINDUSTRIES LTD

68 TALBOT STREET,BRIERLEY HILL,DY5 3DT

Number:11243238
Status:ACTIVE
Category:Private Limited Company

BRITISH EXPERTISE

23 GRAFTON STREET,LONDON,W1S 4EY

Number:00896430
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E.J. MANSBRIDGE (ENGINEERING) LIMITED

ABBEY PLACE,HIGH WYCOMBE,HP11 1NT

Number:01188728
Status:ACTIVE
Category:Private Limited Company

FEARNLEY LIMITED

4TH FLOOR, CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:05200653
Status:LIQUIDATION
Category:Private Limited Company

FIELDMAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11195229
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RR SPRAYERS &POLISHERS LTD LIMITED

80 PLATT BROOK WAY,BIRMINGHAM,B26 2UE

Number:11654899
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