Advanced company searchLink opens in new window

NEW OXFORD STREET DEVELOPMENTS LTD

Company number 07746906

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
12 Feb 2014 SH08 Change of share class name or designation
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • MODEL ARTICLES ‐ Model articles adopted