- Company Overview for OXYGROVE LTD (07503210)
- Filing history for OXYGROVE LTD (07503210)
- People for OXYGROVE LTD (07503210)
- More for OXYGROVE LTD (07503210)
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(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2019 | DS01 | Application to strike the company off the register | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
18 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2011 | AP01 | Appointment of Anthony Richard Timson as a director | |
02 Aug 2011 | AP03 | Appointment of Susan Diane Gallon as a secretary | |
28 Feb 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
28 Feb 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 February 2011 | |
24 Jan 2011 | NEWINC | Incorporation |