ORIGINAL DIVING LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-11-07 View Report
Dissolution. Dissolution application strike off company. 2023-10-25 View Report
Gazette. Gazette notice compulsory. 2023-10-03 View Report
Accounts. Accounts type micro entity. 2023-07-24 View Report
Accounts. Accounts type micro entity. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Officers. Termination date: 2021-05-05. Officer name: Neill Ghosh. 2021-08-26 View Report
Accounts. Accounts type micro entity. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Officers. Termination date: 2020-04-01. Officer name: Nicholas George Arne Newbury. 2020-09-01 View Report
Accounts. Accounts type micro entity. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Accounts. Accounts type micro entity. 2019-05-22 View Report
Accounts. Accounts type micro entity. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-08-18 View Report
Officers. Officer name: Nicholas George Arne Newbury. Change date: 2017-01-31. 2017-02-01 View Report
Address. New address: 111 Upper Richmond Road London SW15 2TL. Change date: 2017-02-01. Old address: PO Box SW15 2TJ 111 Upper Richmond Road 111 Upper Richmond Road London Non-Us SW15 2TL United Kingdom. 2017-02-01 View Report
Address. Old address: 21 Ransomes Dock 35-37 Parkgate Road London SW11 4NP. Change date: 2016-12-21. New address: PO Box SW15 2TJ 111 Upper Richmond Road 111 Upper Richmond Road London Non-Us SW15 2TL. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Accounts. Accounts type dormant. 2016-03-11 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Officers. Appointment date: 2015-03-11. Officer name: Mr Neill Ghosh. 2015-09-01 View Report
Officers. Officer name: Alastair Poulain. Termination date: 2015-05-21. 2015-09-01 View Report
Accounts. Accounts type dormant. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Accounts. Change account reference date company current extended. 2013-08-02 View Report
Officers. Officer name: Maclay Murray & Spens Llp. 2013-08-02 View Report
Officers. Officer name: Vindex Services Limited. 2013-08-02 View Report
Officers. Officer name: Vindex Limited. 2013-08-02 View Report
Officers. Officer name: Mr Alastair Poulain. 2013-08-02 View Report
Officers. Officer name: Nicholas George Arne Newbury. 2013-08-02 View Report
Officers. Officer name: Mr Thomas Barber. 2013-08-02 View Report
Address. Change date: 2013-08-02. Old address: One London Wall London EC2Y 5AB England. 2013-08-02 View Report
Change of name. Description: Company name changed mm&s (5769) LIMITED\certificate issued on 25/07/13. 2013-07-25 View Report
Change of name. Change of name notice. 2013-07-22 View Report
Officers. Officer name: Christine Truesdale. 2013-07-22 View Report
Incorporation. Incorporation company. 2013-07-16 View Report