OT BUDDIES LIMITED

Lloyds Bank Chambers Lloyds Bank Chambers, Crediton, EX17 3AH, United Kingdom
StatusDISSOLVED
Company No.10845465
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years5 months, 3 days

SUMMARY

OT BUDDIES LIMITED is an dissolved private limited company with number 10845465. It was incorporated 6 years, 11 months, 19 days ago, on 30 June 2017 and it was dissolved 5 months, 3 days ago, on 16 January 2024. The company address is Lloyds Bank Chambers Lloyds Bank Chambers, Crediton, EX17 3AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Donna Maria Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Maria Wood

Change date: 2021-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-26

Psc name: Mrs Donna Maria Wood

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mrs Rebecca Jane Burke

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Jane Burke

Change date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACKERMAN INTERNATIONAL TRADING LTD

UNIT 2 HATFIELD REGIS GRANGE FARM,BISHOP'S STORTFORD,CM22 7JZ

Number:08065602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEOCON GROUP SERVICES LIMITED

20 WESTERN AVENUE,ABINGDON,OX14 4SH

Number:01799617
Status:ACTIVE
Category:Private Limited Company

J MILLS ASSOCIATES LIMITED

7 CHAPEL ST,STOCKPORT,SK4 3AH

Number:10600074
Status:ACTIVE
Category:Private Limited Company

MEDICAL PARTICIPATIONS LIMITED

OFFICE D,TOWN QUAY,SO14 2AQ

Number:06005788
Status:LIQUIDATION
Category:Private Limited Company

SNR SERVICES (GLOS) LIMITED

68 TALBOT ROAD,HARROW,HA3 7QF

Number:06955312
Status:ACTIVE
Category:Private Limited Company

TEN HARLEY STREET LIMITED

BDO LLP 2ND FLOOR,GUILDFORD,GU1 4HD

Number:02806036
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