Advanced company searchLink opens in new window

OEMJAPPARTS LIMITED

Company number 06713550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 DS01 Application to strike the company off the register
12 Dec 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2011 AR01 Annual return made up to 2 October 2010 with full list of shareholders
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
22 Oct 2009 AD02 Register inspection address has been changed
22 Oct 2009 CH01 Director's details changed for Mr Ramesh Singh Matharu on 1 October 2009
22 Oct 2009 TM01 Termination of appointment of Farook Tole as a director
22 Oct 2009 TM01 Termination of appointment of Mitesh Mervana as a director
08 Oct 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
05 Oct 2009 AD01 Registered office address changed from 2 Denise Court Eton Avenue Wembley Middlesex HA0 3AY on 5 October 2009
02 Oct 2008 NEWINC Incorporation