- Company Overview for OXBURY DEALS LIMITED (07523303)
- Filing history for OXBURY DEALS LIMITED (07523303)
- People for OXBURY DEALS LIMITED (07523303)
- Insolvency for OXBURY DEALS LIMITED (07523303)
- More for OXBURY DEALS LIMITED (07523303)
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
|
|
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
|
|
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 |