Advanced company searchLink opens in new window

THE OYSTER SHACK LIMITED

Company number 05097451

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2020 DS01 Application to strike the company off the register
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mr John Anthony Yandell on 1 April 2020
06 Apr 2020 CH03 Secretary's details changed for Vivienne Linda Yandell on 6 April 2020
06 Apr 2020 CH01 Director's details changed for Mr Christopher George Yandell on 1 April 2020
06 Apr 2020 CH01 Director's details changed for Mr John Anthony Yandell on 1 April 2020
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
07 Jan 2019 PSC05 Change of details for Oyster Shack Holdings Ltd as a person with significant control on 7 January 2019
07 Jan 2019 CH01 Director's details changed for Mr Christopher George Yandell on 7 January 2019
07 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Nov 2018 AD01 Registered office address changed from Flat 211 C/O Porters Lodge Shad Thames London SE1 2YE England to Netley House Harrowbarrow Callington Cornwall PL17 8BG on 12 November 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
26 Mar 2018 PSC05 Change of details for Oyster Shack Holdings Ltd as a person with significant control on 23 March 2018
26 Mar 2018 AD01 Registered office address changed from 21 Brent Mill South Brent Devon TQ10 9YT England to Flat 211 C/O Porters Lodge Shad Thames London SE1 2YE on 26 March 2018
29 Dec 2017 AD01 Registered office address changed from The Oyster Shack Stakes Hill Bigbury Kingsbridge Devon TQ7 4BE to 21 Brent Mill South Brent Devon TQ10 9YT on 29 December 2017
18 Dec 2017 AP01 Appointment of Mr John Anthony Yandell as a director on 18 December 2017
28 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
07 Apr 2016 CH01 Director's details changed for Mr Christopher George Yandell on 7 April 2016