- Company Overview for OYOLIUM LIMITED (07365427)
- Filing history for OYOLIUM LIMITED (07365427)
- People for OYOLIUM LIMITED (07365427)
- Charges for OYOLIUM LIMITED (07365427)
- More for OYOLIUM LIMITED (07365427)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2018 | TM01 | Termination of appointment of Emran Ahmed as a director on 12 December 2017 | |
01 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 30 March 2018 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Feb 2017 | AD01 | Registered office address changed from 115 Wanstead Park Road Ilford Essex IG1 3TJ England to 28 Oxford Road Ilford IG1 2XG on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Fazal Khan on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Emran Ahmed on 7 February 2017 | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
03 Jan 2017 | AP01 | Appointment of Mr Fazal Khan as a director on 4 September 2015 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AD02 | Register inspection address has been changed from 86B Albert Road Ilford Essex IG1 1HR England to 115 Wanstead Park Road Ilford Essex IG1 3TJ | |
09 Mar 2016 | CH01 | Director's details changed for Mr Emran Ahmed on 9 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 86B Albert Road Ilford Essex IG1 1HR to 115 Wanstead Park Road Ilford Essex IG1 3TJ on 9 March 2016 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|