- Company Overview for OILSEEDS UK LTD (06407472)
- Filing history for OILSEEDS UK LTD (06407472)
- People for OILSEEDS UK LTD (06407472)
- Charges for OILSEEDS UK LTD (06407472)
- Insolvency for OILSEEDS UK LTD (06407472)
- More for OILSEEDS UK LTD (06407472)
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) |
---|---|---|---|
19 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2019 | WU15 | Notice of final account prior to dissolution | |
17 Nov 2017 | WU07 | Progress report in a winding up by the court | |
08 Dec 2016 | LIQ MISC | INSOLVENCY:Progress report ends 14/09/2016 | |
07 Oct 2015 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 October 2015 | |
06 Oct 2015 | 4.31 | Appointment of a liquidator | |
06 Nov 2014 | COCOMP | Order of court to wind up | |
10 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
12 Sep 2013 | CH01 | Director's details changed for Claudio Ernesto Wider on 12 September 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Miriam Beatriz Cesoli on 12 September 2013 | |
14 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
30 Nov 2010 | AP01 | Appointment of Miriam Beatriz Cesoli as a director | |
06 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |