- Company Overview for 145 OXFORD STREET LIMITED (06126965)
- Filing history for 145 OXFORD STREET LIMITED (06126965)
- People for 145 OXFORD STREET LIMITED (06126965)
- More for 145 OXFORD STREET LIMITED (06126965)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2009 | 363a | Return made up to 26/02/09; full list of members | |
06 May 2009 | 288a | Director appointed mr traian jandarmu | |
16 Feb 2009 | 288b | Appointment Terminated Director peter riley | |
21 Jan 2009 | 288a | Secretary appointed portland place secretarial services LIMITED | |
21 Jan 2009 | 288b | Appointment Terminated Secretary investia nominee services LTD | |
24 Nov 2008 | AA | Accounts made up to 28 February 2008 | |
28 Aug 2008 | 288a | Secretary appointed investia nominee services LTD | |
28 Aug 2008 | 288b | Appointment Terminated Secretary c e d nominees LIMITED | |
05 Aug 2008 | 363a | Return made up to 26/02/08; full list of members | |
25 Jun 2008 | 288c | Director's Change of Particulars / peter riley / 23/06/2008 / HouseName/Number was: , now: 86; Street was: 59 - 60 cornhill, now: gloucester place; Post Code was: EC3V 3PD, now: W1U 6HP | |
26 Feb 2007 | 288b | Secretary resigned | |
26 Feb 2007 | NEWINC | Incorporation |