- Company Overview for INVENTURE OXFORD STREET LTD (08080100)
- Filing history for INVENTURE OXFORD STREET LTD (08080100)
- People for INVENTURE OXFORD STREET LTD (08080100)
- Insolvency for INVENTURE OXFORD STREET LTD (08080100)
- More for INVENTURE OXFORD STREET LTD (08080100)
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) |
---|---|---|---|
22 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2016 | L64.07 | Completion of winding up | |
05 Mar 2015 | COCOMP | Order of court to wind up | |
18 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2014 | AP01 | Appointment of Mr Abid Anwar as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Harshadkumar Ghadiya as a director | |
23 Jun 2014 | AD01 | Registered office address changed from 297 Strone Road London E12 6TR England on 23 June 2014 | |
23 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Nov 2013 | AD01 | Registered office address changed from 150a Christchurch Avenue Harrow HA3 8NN England on 15 November 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Rohit Amipara as a director | |
23 May 2013 | AR01 |
Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
17 Aug 2012 | AP01 | Appointment of Mr Harshadkumar Damjibhai Ghadiya as a director | |
23 May 2012 | NEWINC |
Incorporation
|