18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED
Company number 04208419
- Company Overview for 18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED (04208419)
- Filing history for 18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED (04208419)
- People for 18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED (04208419)
- More for 18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED (04208419)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2023 | DS01 | Application to strike the company off the register | |
19 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
22 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
14 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 May 2017 | AD01 | Registered office address changed from Charterford House, London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | CH01 | Director's details changed for Michael John Nash on 27 August 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
18 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |