Advanced company searchLink opens in new window

THE OYSTER CLUB LIMITED

Company number 07298762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
10 Jul 2014 AD01 Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 10 July 2014