Download leads from Nexok and grow your business. Find out more

OS30 Ltd

Documents

Total Documents15
Total Pages78

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off
15 October 2019First Gazette notice for voluntary strike-off
3 October 2019Application to strike the company off the register
10 June 2019Termination of appointment of Nagentharan Vijay Shanmuga Nainar as a director on 1 June 2019
10 June 2019Accounts for a dormant company made up to 30 September 2018
3 October 2018Registered office address changed from Flat 2, 21 Albion Road Twickenham TW2 6QJ England to 188 Lyndhurst Avenue Twickenham TW2 6BT on 3 October 2018
3 October 2018Confirmation statement made on 18 September 2018 with no updates
3 October 2018Change of details for Mr Tulasiramkumar Komma as a person with significant control on 3 October 2018
3 October 2018Registered office address changed from 188 Lyndhurst Avenue Twickenham TW2 6BT England to 188 Lyndhrust Avenue Twickenham Middlesex TW2 6BT on 3 October 2018
3 October 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 2, 21 Albion Road Twickenham TW2 6QJ on 3 October 2018
3 October 2018Director's details changed for Mr Tulasiramkumar Komma on 3 October 2018
29 September 2017Appointment of Mr Nagentharan Vijay Shanmuga Nainar as a director on 29 September 2017
29 September 2017Appointment of Mr Nagentharan Vijay Shanmuga Nainar as a director on 29 September 2017
19 September 2017Incorporation
Statement of capital on 2017-09-19
  • GBP 100,000
19 September 2017Incorporation
Statement of capital on 2017-09-19
  • GBP 100,000
Sign up now to grow your client base. Plans & Pricing