- Company Overview for OXDEN LIMITED (05583348)
- Filing history for OXDEN LIMITED (05583348)
- People for OXDEN LIMITED (05583348)
- More for OXDEN LIMITED (05583348)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2015 | AD01 | Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 September 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
10 Nov 2014 | TM01 | Termination of appointment of Nicole Santowski as a director on 1 May 2014 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
19 Dec 2011 | TM01 | Termination of appointment of Nicole Santowski as a director | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Sep 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 6 September 2011 | |
30 May 2011 | CH01 | Director's details changed for Mr. Marco Olaf Behnke on 1 February 2011 | |
30 May 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 30 May 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
01 Sep 2010 | AP01 | Appointment of Mrs Nicole Santowski as a director |