- Company Overview for OPPIDAN (CROMWELL ROAD) LIMITED (05305015)
- Filing history for OPPIDAN (CROMWELL ROAD) LIMITED (05305015)
- People for OPPIDAN (CROMWELL ROAD) LIMITED (05305015)
- Charges for OPPIDAN (CROMWELL ROAD) LIMITED (05305015)
- More for OPPIDAN (CROMWELL ROAD) LIMITED (05305015)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Jun 2012 | CH01 | Director's details changed for Mr. Michael Geoffrey Cawthra on 20 June 2012 | |
06 Feb 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-02-06
|
|
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Mr. Michael James Fuller on 16 November 2009 | |
07 Jan 2010 | CH03 | Secretary's details changed for Mr. Shaun Clifton Uloth on 16 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Michael Geoffrey Cawthra on 16 November 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
08 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
28 Oct 2008 | 288c | Director's Change of Particulars / michael fuller / 17/10/2008 / HouseName/Number was: , now: 89; Street was: 64 sisters avenue, now: klea avenue; Post Code was: SW11 5SM, now: SW4 9HZ; Country was: , now: united kingdom | |
24 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 Aug 2008 | 225 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 | |
12 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Aug 2007 | 395 | Particulars of mortgage/charge | |
28 Dec 2006 | 363a | Return made up to 06/12/06; full list of members | |
25 Jul 2006 | 395 | Particulars of mortgage/charge | |
19 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
10 Jan 2006 | 363a | Return made up to 06/12/05; full list of members |