- Company Overview for OXXY SOLUTIONS LIMITED (08786729)
- Filing history for OXXY SOLUTIONS LIMITED (08786729)
- People for OXXY SOLUTIONS LIMITED (08786729)
- More for OXXY SOLUTIONS LIMITED (08786729)
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
|
|
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
|
|
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-22
|