- Company Overview for OXAN FURNITURE LIMITED (08839533)
- Filing history for OXAN FURNITURE LIMITED (08839533)
- People for OXAN FURNITURE LIMITED (08839533)
- Charges for OXAN FURNITURE LIMITED (08839533)
- Insolvency for OXAN FURNITURE LIMITED (08839533)
- More for OXAN FURNITURE LIMITED (08839533)
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) |
---|---|---|---|
19 Nov 2018 | AD01 | Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work, Office 44 1 Primrose Street City of London London EC2A 2EX on 19 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
13 Jul 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 30 April 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 | |
06 Jan 2017 | MR01 | Registration of charge 088395330002, created on 20 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
09 Jun 2016 | MR04 | Satisfaction of charge 088395330001 in full | |
18 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
18 Nov 2015 | AP01 | Appointment of Mrs Shabeshiny Dileepan as a director on 18 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Krzysztof Marek Milczanowski as a director on 11 November 2015 | |
19 Jan 2015 | MR01 | Registration of charge 088395330001, created on 14 January 2015 | |
23 Oct 2014 | AP01 | Appointment of Mr Enrico Vaccaro as a director on 1 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Mr Krysztof Marek Milczanowski on 27 February 2014 | |
11 Feb 2014 | AR01 | Annual return made up to 11 February 2014 with full list of shareholders | |
22 Jan 2014 | AR01 | Annual return made up to 20 January 2014 with full list of shareholders | |
22 Jan 2014 | AP01 | Appointment of Mr Krysztof Marek Milczanowski as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Joanna Saban as a director |