OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED
Company number 06070209
- Company Overview for OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED (06070209)
- Filing history for OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED (06070209)
- People for OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED (06070209)
- Charges for OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED (06070209)
- More for OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED (06070209)
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 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | MA | Memorandum and Articles of Association | |
03 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
24 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Jul 2020 | PSC05 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | TM01 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Ms Diane Cougill as a director on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
04 Jan 2019 | AP03 | Appointment of Dean Clarke as a secretary on 11 December 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | AUD | Auditor's resignation | |
03 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
03 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
12 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017 | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 |