- Company Overview for CEREP OXFORD GP LIMITED (05694527)
- Filing history for CEREP OXFORD GP LIMITED (05694527)
- People for CEREP OXFORD GP LIMITED (05694527)
- Charges for CEREP OXFORD GP LIMITED (05694527)
- Insolvency for CEREP OXFORD GP LIMITED (05694527)
- More for CEREP OXFORD GP LIMITED (05694527)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2017 | |
25 Jul 2016 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 25 July 2016 | |
20 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2016 | MR04 | Satisfaction of charge 5 in full | |
24 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2016 | MR04 | Satisfaction of charge 056945270008 in full | |
24 Jun 2016 | MR04 | Satisfaction of charge 6 in full | |
24 Jun 2016 | MR04 | Satisfaction of charge 056945270009 in full | |
24 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
24 Jun 2016 | MR04 | Satisfaction of charge 4 in full | |
24 Jun 2016 | MR04 | Satisfaction of charge 7 in full | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 Aug 2015 | AA | Full accounts made up to 30 June 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
30 Sep 2014 | AP01 | Appointment of Salman Najam as a director on 29 August 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Alexander Strassburger as a director on 31 August 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
03 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
02 Oct 2013 | MR01 | Registration of charge 056945270009 |