Advanced company searchLink opens in new window

OXXY SOLUTIONS LIMITED

Company number 08786729

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
15 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
07 Mar 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 25 June 2015
07 Mar 2016 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 7 March 2016
23 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
24 Nov 2015 CH01 Director's details changed for Dimitar Zdravkov Dimitrov on 24 June 2015
24 Nov 2015 CH01 Director's details changed for Mr Lars Christian Beitnes on 24 June 2015
24 Nov 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
11 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
10 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 100