- Company Overview for THE OYSTER SHACK LIMITED (05097451)
- Filing history for THE OYSTER SHACK LIMITED (05097451)
- People for THE OYSTER SHACK LIMITED (05097451)
- More for THE OYSTER SHACK LIMITED (05097451)
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
|
|
07 Apr 2016 | CH01 | Director's details changed for Mr Christopher George Yandell on 7 April 2016 |