- Company Overview for NEW OXFORD STREET DEVELOPMENTS LTD (07746906)
- Filing history for NEW OXFORD STREET DEVELOPMENTS LTD (07746906)
- People for NEW OXFORD STREET DEVELOPMENTS LTD (07746906)
- More for NEW OXFORD STREET DEVELOPMENTS LTD (07746906)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2017 | DS01 | Application to strike the company off the register | |
25 Oct 2016 | TM01 | Termination of appointment of James Giesler as a director on 22 October 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
01 Mar 2016 | CH01 | Director's details changed for Mr Amir Zarbafi on 26 February 2016 | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
14 Apr 2014 | AD01 | Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX England on 14 April 2014 | |
25 Feb 2014 | AP01 | Appointment of Mr James Giesler as a director | |
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 5 February 2014
|
|
12 Feb 2014 | SH08 | Change of share class name or designation | |
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 19 August 2013 with full list of shareholders | |
18 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
09 Oct 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
05 Oct 2012 | AD01 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW United Kingdom on 5 October 2012 | |
19 Aug 2011 | NEWINC |
Incorporation
|