- Company Overview for OYSTER BAY MANAGEMENT LIMITED (07289418)
- Filing history for OYSTER BAY MANAGEMENT LIMITED (07289418)
- People for OYSTER BAY MANAGEMENT LIMITED (07289418)
- More for OYSTER BAY MANAGEMENT LIMITED (07289418)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | TM01 | Termination of appointment of Manish Jayantilal Chande as a director on 19 March 2020 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Manish Jayantilal Chande on 23 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
14 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
26 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
03 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Ms Sally Margaret Doyle-Linden on 12 December 2014 | |
07 Jul 2015 | CH01 | Director's details changed for Manish Jayantilal Chande on 12 December 2014 | |
07 Jul 2015 | AD01 | Registered office address changed from 2 Harewood Place 2 Harewood Place London W1S 1BX United Kingdom to 2 Harewood Place London W1S 1BX on 7 July 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 6 Cork Street London W1S 3NX to 2 Harewood Place 2 Harewood Place London W1S 1BX on 19 January 2015 | |
19 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 |