- Company Overview for OXYGEN REAL ESTATE GROUP LIMITED (09156397)
- Filing history for OXYGEN REAL ESTATE GROUP LIMITED (09156397)
- People for OXYGEN REAL ESTATE GROUP LIMITED (09156397)
- Charges for OXYGEN REAL ESTATE GROUP LIMITED (09156397)
- Insolvency for OXYGEN REAL ESTATE GROUP LIMITED (09156397)
- More for OXYGEN REAL ESTATE GROUP LIMITED (09156397)
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) |
---|---|---|---|
20 Dec 2024 | AD01 | Registered office address changed from 3 Adam Close Mill Hill London NW7 1FL United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 20 December 2024 | |
20 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | LIQ02 | Statement of affairs | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2024 | PSC07 | Cessation of James Edmund Stacpoole as a person with significant control on 1 February 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
28 Jun 2024 | PSC04 | Change of details for Mr Mark Edward Tomlinson as a person with significant control on 1 February 2023 | |
28 Jun 2024 | PSC07 | Cessation of Martin Naveed Rashdi as a person with significant control on 1 February 2023 | |
27 Jun 2024 | MR04 | Satisfaction of charge 091563970001 in full | |
16 Feb 2023 | TM01 | Termination of appointment of James Edmund Stacpoole as a director on 1 February 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from The Barn, West End House 56 Totteridge Common London N20 8LZ United Kingdom to 3 Adam Close Mill Hill London NW7 1FL on 16 February 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to The Barn, West End House 56 Totteridge Common London N20 8LZ on 15 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Martin Naveed Rashdi as a director on 1 February 2023 | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 July 2019 | |
04 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
22 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from Batchworth Place Batchworth Lock House Church Street Rickmansworth Herts WD3 1JE England to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 14 June 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 3 Adam Close Mill Hill London NW7 1FL to Batchworth Place Batchworth Lock House Church Street Rickmansworth Herts WD3 1JE on 13 November 2019 |