- Company Overview for OXYGEN PROPERTY HOLDINGS LIMITED (06141545)
- Filing history for OXYGEN PROPERTY HOLDINGS LIMITED (06141545)
- People for OXYGEN PROPERTY HOLDINGS LIMITED (06141545)
- More for OXYGEN PROPERTY HOLDINGS LIMITED (06141545)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | AR01 |
Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
16 Feb 2011 | TM01 | Termination of appointment of Graeme Chard as a director | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | TM01 | Termination of appointment of Brian Chard as a director | |
23 Nov 2010 | TM02 | Termination of appointment of Brian Chard as a secretary | |
09 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr Graeme James Chard on 6 March 2010 | |
19 Feb 2010 | CH03 | Secretary's details changed for Mr Brian Arthur Chard on 25 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Brian Arthur Chard on 25 January 2010 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Kevin Andrew Henry on 22 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
06 Mar 2009 | 288c | Director and Secretary's Change of Particulars / brian chard / 01/08/2008 / HouseName/Number was: , now: grosvenor hill court; Street was: stresa, now: 15 bourdon street; Area was: 50 higher drive, now: ; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 1PQ, now: W1K 3PX | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from 16 old bond street london W1S 4PS | |
03 Jun 2008 | 288a | Director appointed mr graeme james chard | |
03 Jun 2008 | 288a | Director appointed mr kevin andrew henry | |
03 Jun 2008 | CERTNM | Company name changed grosvenor court holdings LIMITED\certificate issued on 04/06/08 | |
02 Jun 2008 | 288b | Appointment Terminated Director robin fell | |
12 Mar 2008 | 363a | Return made up to 06/03/08; full list of members |