Advanced company searchLink opens in new window

OXBURY DEALS LIMITED

Company number 07523303

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)
24 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-17
24 Nov 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 AD01 Registered office address changed from Suite 2 Old Church Road Chingford London E4 6st to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015
10 Nov 2014 4.20 Statement of affairs with form 4.19
10 Nov 2014 600 Appointment of a voluntary liquidator
17 Oct 2014 AD01 Registered office address changed from Irongate Halls Green Weston Hitchin Hertfordshire SG4 7DR United Kingdom to Suite 2 Old Church Road Chingford London E4 6ST on 17 October 2014
14 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2013 DS01 Application to strike the company off the register
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 May 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 TM01 Termination of appointment of Natasha Mawer as a director
24 Jul 2012 AP01 Appointment of Mr Jason Leslie Mawer as a director
24 Jul 2012 AD01 Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 24 July 2012
24 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Rachel Mawer on 5 August 2011
05 Aug 2011 AP01 Appointment of Rachel Mawer as a director
05 Aug 2011 TM01 Termination of appointment of Alexander Neale as a director
01 Mar 2011 CH01 Director's details changed for Alexanda Neale on 16 February 2011
16 Feb 2011 CH01 Director's details changed for Alexanda Neale on 16 February 2011