- Company Overview for THE OYSTER CLUB LIMITED (07298762)
- Filing history for THE OYSTER CLUB LIMITED (07298762)
- People for THE OYSTER CLUB LIMITED (07298762)
- More for THE OYSTER CLUB LIMITED (07298762)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 23 Edgwarebury Lane Edgware Middlesex HA8 8LH on 14 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Lee Clarke as a director on 14 May 2018 | |
11 May 2018 | AP01 | Appointment of Ms Tanya Esther Mann Rennick as a director on 11 May 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Tanya Esther Mann Rennick as a person with significant control on 12 July 2017 | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 21 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to 20-22 Wenlock Road London N1 7GU on 21 December 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Tanya Esther Rennick as a director on 1 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Lee Clarke as a director on 1 February 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
10 Jul 2014 | AD01 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 10 July 2014 |