- Company Overview for OXFORD MINI-APPS LTD (04880738)
- Filing history for OXFORD MINI-APPS LTD (04880738)
- People for OXFORD MINI-APPS LTD (04880738)
- Charges for OXFORD MINI-APPS LTD (04880738)
- Insolvency for OXFORD MINI-APPS LTD (04880738)
- More for OXFORD MINI-APPS LTD (04880738)
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) |
---|---|---|---|
08 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to 1st Floor Hendrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 11 July 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Raymond John Wright as a director on 3 June 2016 | |
26 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2015 | |
13 Oct 2014 | AD01 | Registered office address changed from White Wings House 105 Jack Straws Lane Headington Oxford Oxon OX3 0DW to Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 13 October 2014 | |
13 Oct 2014 | 4.70 | Declaration of solvency | |
13 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
04 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
29 Apr 2013 | AD01 | Registered office address changed from Belsyre Court 57 Woodstock Road Oxford OX2 6HJ on 29 April 2013 | |
26 Apr 2013 | CERTNM |
Company name changed medstamp LTD\certificate issued on 26/04/13
|
|
05 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Mr Raymond John Wright on 28 September 2012 | |
04 Oct 2012 | TM02 | Termination of appointment of David Wright as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Mr Raymond John Wright on 1 August 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |