- Company Overview for ST. OSWALD'S LTD. (07277894)
- Filing history for ST. OSWALD'S LTD. (07277894)
- People for ST. OSWALD'S LTD. (07277894)
- More for ST. OSWALD'S LTD. (07277894)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2016 | DS01 | Application to strike the company off the register | |
22 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
23 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AP01 | Appointment of Mr Nigel James Wright as a director on 1 December 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Anne Wright as a director on 1 December 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
03 May 2012 | AP03 | Appointment of Douglas John Brown as a secretary | |
24 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
26 Jun 2011 | AD01 | Registered office address changed from 1 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB United Kingdom on 26 June 2011 | |
08 Jun 2010 | NEWINC | Incorporation |