- Company Overview for PROSADEL OXFORD LIMITED (06327404)
- Filing history for PROSADEL OXFORD LIMITED (06327404)
- People for PROSADEL OXFORD LIMITED (06327404)
- More for PROSADEL OXFORD LIMITED (06327404)
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 | |
04 May 2012 | AD01 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 4 May 2012 | |
09 Aug 2011 | AR01 |
Annual return made up to 30 July 2011 with full list of shareholders
Statement of capital on 2011-08-09
|
|
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Jun 2009 | 288c | Director's Change of Particulars / sabine savage / 23/06/2009 / Surname was: savage, now: delnatte | |
04 Sep 2008 | 363a | Return made up to 30/07/08; full list of members | |
20 Aug 2008 | 287 | Registered office changed on 20/08/2008 from 18 west bar banbury oxfordshire OX16 9RR | |
08 Jan 2008 | 88(2)R | Ad 30/07/07--------- £ si 100@1=100 £ ic 101/201 | |
06 Sep 2007 | 288a | New director appointed | |
30 Aug 2007 | 288b | Secretary resigned | |
30 Aug 2007 | 288b | Director resigned | |
30 Aug 2007 | 288a | New secretary appointed | |
30 Aug 2007 | 288a | New director appointed | |
28 Aug 2007 | 88(2)R | Ad 01/08/07--------- £ si 100@1=100 £ ic 1/101 | |
30 Jul 2007 | NEWINC | Incorporation |