- Company Overview for OXCGEN LIMITED (07845326)
- Filing history for OXCGEN LIMITED (07845326)
- People for OXCGEN LIMITED (07845326)
- Insolvency for OXCGEN LIMITED (07845326)
- More for OXCGEN LIMITED (07845326)
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) |
---|---|---|---|
28 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 18 February 2016 | |
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2015 | TM01 | Termination of appointment of Michael Joseph Lawrie Pursey as a director on 15 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mrs Rachel Emma James as a director on 15 December 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AD01 | Registered office address changed from Suite 7, Lansdowne Place Suitee 7, Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW United Kingdom to 20-22 Wenlock Road London N1 7GU on 14 April 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Mr Michael Pursey on 14 April 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Jun 2014 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE on 12 June 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
09 Dec 2013 | AR01 | Annual return made up to 11 November 2013 with full list of shareholders | |
11 Jul 2013 | AP01 | Appointment of Mr Michael Pursey as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Adrian Koe as a director | |
11 Jul 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 11 July 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
16 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Mr Adrian Michael Koe as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Ian Taylor as a director | |
11 Nov 2011 | NEWINC |
Incorporation
|