Advanced company searchLink opens in new window

OXFORD MINI-APPS LTD

Company number 04880738

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
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