- Company Overview for OXFORD FILMS TEN BILLION LIMITED (08463695)
- Filing history for OXFORD FILMS TEN BILLION LIMITED (08463695)
- People for OXFORD FILMS TEN BILLION LIMITED (08463695)
- More for OXFORD FILMS TEN BILLION LIMITED (08463695)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Mar 2017 | SH20 | Statement by Directors | |
22 Mar 2017 | SH19 |
Statement of capital on 22 March 2017
|
|
22 Mar 2017 | CAP-SS | Solvency Statement dated 07/03/17 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
23 Oct 2015 | CH01 | Director's details changed for Nicolas Lloyd Kent on 22 September 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Nicolas Lloyd Kent on 22 September 2015 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
07 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Jan 2015 | CH01 | Director's details changed for Nicholas Lloyd Kent on 23 January 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 2 October 2013
|
|
04 Jul 2013 | AP01 | Appointment of Mr Patrick Anthony Mckenna as a director |