Advanced company searchLink opens in new window

MAD OYSTERCAN LIMITED

Company number 02865983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2016 DS01 Application to strike the company off the register
27 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
05 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 5th Floor 11 Leadenhall Street London EC3V 1LP on 5 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Apr 2015 AD01 Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015
05 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
05 Dec 2014 CH01 Director's details changed for Mr Andrew Christopher Tekle-Cadman on 5 December 2014
06 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Nov 2014 TM02 Termination of appointment of Copp & Company Ltd as a secretary on 31 March 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Apr 2014 AD01 Registered office address changed from 45E Victoria Road Surbiton KT6 4JL on 17 April 2014
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Mar 2013 CH01 Director's details changed for Dr Andrew Christopher Cadman on 17 January 2013
31 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders