- Company Overview for OXON ACCOUNTANCY LTD (07282060)
- Filing history for OXON ACCOUNTANCY LTD (07282060)
- People for OXON ACCOUNTANCY LTD (07282060)
- More for OXON ACCOUNTANCY LTD (07282060)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
28 Jun 2011 | AD01 | Registered office address changed from 36 Columbine Gardens Oxford OX4 7LH England on 28 June 2011 | |
15 Mar 2011 | CERTNM |
Company name changed guide (GB) LTD\certificate issued on 15/03/11
|
|
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 18 June 2010
|
|
29 Jun 2010 | AP01 | Appointment of Mr Rupinder Sharma as a director | |
25 Jun 2010 | CH01 | Director's details changed for Mr Andrew Liggins on 24 June 2010 | |
25 Jun 2010 | TM01 | Termination of appointment of Andrew Liggins as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Andrew Liggins as a director | |
11 Jun 2010 | NEWINC |
Incorporation
|