- Company Overview for OYSTERS FABRICS LIMITED (02021593)
- Filing history for OYSTERS FABRICS LIMITED (02021593)
- People for OYSTERS FABRICS LIMITED (02021593)
- More for OYSTERS FABRICS LIMITED (02021593)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
09 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-24
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Ms Rita Dipakkumar Shah on 28 September 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Rita Dipakkumar Shah on 1 November 2009 | |
04 Mar 2010 | TM02 | Termination of appointment of Kasper Stuart as a secretary | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA |