- Company Overview for LS OXYGEN LIMITED (07194921)
- Filing history for LS OXYGEN LIMITED (07194921)
- People for LS OXYGEN LIMITED (07194921)
- Insolvency for LS OXYGEN LIMITED (07194921)
- More for LS OXYGEN LIMITED (07194921)
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) |
---|---|---|---|
24 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2020 | |
24 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
08 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | LIQ01 | Declaration of solvency | |
08 Oct 2019 | AD01 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 55 Baker Street London W1U 7EU on 8 October 2019 | |
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
29 Jul 2019 | SH19 |
Statement of capital on 29 July 2019
|
|
29 Jul 2019 | CAP-SS | Solvency Statement dated 19/07/19 | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | PSC02 | Notification of Land Securities Spv's Limited as a person with significant control on 19 July 2019 | |
24 Jul 2019 | PSC07 | Cessation of Land Securities Property Holdings Limited as a person with significant control on 19 July 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
05 Jan 2018 | TM01 | Termination of appointment of Louise Miller as a director on 1 January 2018 | |
04 Jan 2018 | PSC05 | Change of details for Land Securities Property Holdings Limited as a person with significant control on 10 January 2017 | |
03 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 | |
14 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Louise Miller as a director on 1 March 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
11 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 |