Advanced company searchLink opens in new window

NEW OXFORD STREET (GENERAL PARTNER) LIMITED

Company number 04540662

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)
03 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2017 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 24 May 2017
18 May 2017 600 Appointment of a voluntary liquidator
18 May 2017 LIQ01 Declaration of solvency
18 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-03
28 Apr 2017 TM01 Termination of appointment of Christopher James Urwin as a director on 20 April 2017
28 Apr 2017 AP01 Appointment of Mrs Rowan Tracy Hostler as a director on 20 April 2017
28 Apr 2017 TM01 Termination of appointment of Michael John Green as a director on 20 April 2017
28 Apr 2017 AP01 Appointment of Mr David Rowley Rose as a director on 20 April 2017
19 Dec 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
14 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 Aug 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ
07 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
20 Aug 2013 AD04 Register(s) moved to registered office address
19 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
19 Sep 2012 AD03 Register(s) moved to registered inspection location
19 Sep 2012 AD02 Register inspection address has been changed