Advanced company searchLink opens in new window

OANDO LIMITED

Company number 05290803

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)
18 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2013 4.68 Liquidators' statement of receipts and payments to 29 January 2013
01 Feb 2013 LIQ MISC OC Court order insolvency:- replacement of liquidator
01 Feb 2013 4.40 Notice of ceasing to act as a voluntary liquidator
17 Feb 2012 AD01 Registered office address changed from Grosvenor House 1st Floor 1 High Street Edgware HA8 7TA HA8 7TA United Kingdom on 17 February 2012
08 Feb 2012 4.20 Statement of affairs with form 4.19
08 Feb 2012 600 Appointment of a voluntary liquidator
08 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-30
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AP01 Appointment of Isibhakhome Theresa Abulime as a director on 1 September 2011
30 Sep 2011 TM01 Termination of appointment of Naiomi Elizabeth Marshall as a director on 1 September 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 200
15 Dec 2010 AD01 Registered office address changed from C/O C/O Cleggs 1st Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 15 December 2010
23 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Sep 2010 TM01 Termination of appointment of Schola Gbashah as a director
14 Sep 2010 AP01 Appointment of Naiomi Elizabeth Marshall as a director
01 Apr 2010 TM01 Termination of appointment of Julian Morley as a director
04 Mar 2010 TM01 Termination of appointment of Julian Morley as a director
02 Mar 2010 AAMD Amended total exemption small company accounts made up to 31 March 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Schola Tersoo Gbashah on 18 November 2009
16 Dec 2009 CH01 Director's details changed for Julian Morley on 18 November 2009