- Company Overview for OXFORD INTERNET LIMITED (04575050)
- Filing history for OXFORD INTERNET LIMITED (04575050)
- People for OXFORD INTERNET LIMITED (04575050)
- Insolvency for OXFORD INTERNET LIMITED (04575050)
- More for OXFORD INTERNET LIMITED (04575050)
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) |
---|---|---|---|
26 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2019 | WU15 | Notice of final account prior to dissolution | |
29 Jul 2019 | WU07 | Progress report in a winding up by the court | |
07 Aug 2018 | WU07 | Progress report in a winding up by the court | |
02 Aug 2017 | WU07 | Progress report in a winding up by the court | |
26 Jul 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 18/05/2016 | |
23 Jul 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 18/05/2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Barry Shrier as a director on 1 November 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 1-6 Speedy Place Cromer Street London WC1H 8BS England on 1 July 2014 | |
26 Jun 2014 | 4.31 | Appointment of a liquidator | |
27 Feb 2014 | COCOMP | Order of court to wind up | |
08 Dec 2013 | AD01 | Registered office address changed from Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR on 8 December 2013 | |
21 Oct 2013 | TM01 | Termination of appointment of Christopher Livingston-Campbell as a director | |
30 May 2013 | AR01 |
Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2013-05-30
|
|
28 May 2013 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption full accounts made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Barry Shrier on 23 November 2009 | |
24 Nov 2009 | CH04 | Secretary's details changed for Oxford Corporate Services Ltd on 24 November 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |