- Company Overview for OANDO LIMITED (05290803)
- Filing history for OANDO LIMITED (05290803)
- People for OANDO LIMITED (05290803)
- Charges for OANDO LIMITED (05290803)
- Insolvency for OANDO LIMITED (05290803)
- More for OANDO LIMITED (05290803)
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
|
|
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
|
|
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 |