Advanced company searchLink opens in new window

OXHEY EDAN LIMITED

Company number 08341082

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)
02 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2020 WU15 Notice of final account prior to dissolution
06 Jun 2019 WU04 Appointment of a liquidator
17 May 2019 AD01 Registered office address changed from Leverford House 219 Kingsbury Road London NW9 8XG to 10 Orchard Court Heron Road Exeter Devon EX2 7LL on 17 May 2019
22 Oct 2018 COCOMP Order of court to wind up
03 May 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
29 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 Jan 2015 TM01 Termination of appointment of Pradeep Shah as a director on 20 August 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
21 Mar 2014 AP01 Appointment of Mr Arun Gudka as a director
04 Mar 2014 TM01 Termination of appointment of Arun Gudka as a director
22 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
24 Dec 2012 NEWINC Incorporation