Advanced company searchLink opens in new window

OXTAI INDUSTRIAL CORPORATION LIMITED

Company number 07031733

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2018 DS01 Application to strike the company off the register
22 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
07 Sep 2017 CH01 Director's details changed for Fanguo Kong on 7 September 2017
06 Sep 2017 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 5 September 2017
06 Sep 2017 AP04 Appointment of Junjie (Uk) Business Limited as a secretary on 5 September 2017
06 Sep 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 6 September 2017
30 Sep 2016 AA Accounts for a dormant company made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
04 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
04 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
04 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100,000
01 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
12 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
12 Sep 2013 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 12 September 2013
30 Sep 2012 AA Accounts for a dormant company made up to 30 September 2012
10 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
10 Sep 2012 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
07 Sep 2012 TM02 Termination of appointment of Global-Fortune Irap Limited as a secretary
05 Sep 2012 AD01 Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 5 September 2012
06 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders