- Company Overview for OYSTER DEV LIMITED (07830568)
- Filing history for OYSTER DEV LIMITED (07830568)
- People for OYSTER DEV LIMITED (07830568)
- More for OYSTER DEV LIMITED (07830568)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2016 | DS01 | Application to strike the company off the register | |
04 Nov 2015 | CH01 | Director's details changed for Mrs Kelly Clutterbuck on 4 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Andrew Gordon King as a director on 4 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Ian John Harding as a director on 4 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr James Andrew Hartley-Bond as a director on 4 November 2015 | |
04 Nov 2015 | CERTNM |
Company name changed kmc renewables LTD.\certificate issued on 04/11/15
|
|
03 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | CH01 | Director's details changed for Mrs Kelly Clutterbuck on 3 November 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 28 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Miss Kelly Mills on 6 January 2015 | |
31 Jan 2015 | AD01 | Registered office address changed from 121 Fieldcourt Gardens Quedgeley Gloucester Gloucestershire GL2 4TZ to 6 High Furlong Cam Dursley Gloucestershire GL11 5UZ on 31 January 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
|
|
09 Nov 2013 | CH01 | Director's details changed for Miss Kelly Mills on 4 November 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Dec 2012 | CERTNM |
Company name changed k mills consulting LTD\certificate issued on 07/12/12
|
|
07 Dec 2012 | CONNOT | Change of name notice | |
14 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
01 Nov 2011 | NEWINC |
Incorporation
|