Advanced company searchLink opens in new window

YOUR OYSTER LIMITED

Company number 06737773

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1,000
09 Dec 2010 TM01 Termination of appointment of John Moody as a director
13 Oct 2010 CH01 Director's details changed for Gary John Parker on 13 October 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jan 2010 AP01 Appointment of Mr John Moody as a director
26 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Gary John Parker on 30 October 2009
18 Nov 2009 AD01 Registered office address changed from C/O Greystone Accountancy Services Limited Greystone House 9 Brangwyn Avenue Brighton East Sussex BN1 8XH on 18 November 2009
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 October 2008
  • GBP 1,000
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 November 2008
  • GBP 201
27 Oct 2009 TM02 Termination of appointment of Audrey Collis as a secretary
13 Jan 2009 288a Secretary appointed audrey collis
14 Nov 2008 288a Director appointed gary john parker
02 Nov 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
02 Nov 2008 288b Appointment Terminated Director dunstana davies
30 Oct 2008 NEWINC Incorporation