- Company Overview for OXYGEN FREEJUMPING SOUTH LTD (09236235)
- Filing history for OXYGEN FREEJUMPING SOUTH LTD (09236235)
- People for OXYGEN FREEJUMPING SOUTH LTD (09236235)
- Charges for OXYGEN FREEJUMPING SOUTH LTD (09236235)
- Insolvency for OXYGEN FREEJUMPING SOUTH LTD (09236235)
- More for OXYGEN FREEJUMPING SOUTH LTD (09236235)
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) |
---|---|---|---|
23 Sep 2019 | AM03 | Statement of administrator's proposal | |
07 Sep 2019 | AM06 | Notice of deemed approval of proposals | |
16 Jul 2019 | AD01 | Registered office address changed from Unit 15 Vision Industrial Park Kendal Avenue Acton London W3 0AF to 88 Wood Street London EC2V 7QF on 16 July 2019 | |
15 Jul 2019 | AM01 | Appointment of an administrator | |
18 Jun 2019 | TM01 | Termination of appointment of Stephen James Wilson as a director on 26 June 2018 | |
14 Mar 2019 | AP01 | Appointment of Mr Timothy Paul Johnston as a director on 1 March 2019 | |
13 Mar 2019 | MA | Memorandum and Articles of Association | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | TM01 | Termination of appointment of Keval Shah as a director on 1 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Timothy Donal North Surridge as a director on 1 March 2019 | |
07 Mar 2019 | PSC02 | Notification of Oxygen Bidco Limited as a person with significant control on 28 June 2018 | |
07 Mar 2019 | AP01 | Appointment of Mr Jonathan Mark Penfold as a director on 1 March 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr Timothy Donal North Surridge as a director on 1 July 2018 | |
03 Jan 2019 | AP01 | Appointment of Mr Keval Shah as a director on 1 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of David Michael Stalker as a director on 31 December 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Tom Plinston as a director on 31 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from , Profile West 950 Great West Road, Brentford, Middlesex, TW8 9ES, United Kingdom to Unit 15 Vision Industrial Park Kendal Avenue Acton London W3 0AF on 17 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
08 Oct 2018 | MR01 | Registration of charge 092362350007, created on 28 September 2018 | |
11 Jul 2018 | MR01 | Registration of charge 092362350006, created on 28 June 2018 | |
04 Jul 2018 | MR01 | Registration of charge 092362350005, created on 28 June 2018 | |
29 Jun 2018 | PSC07 | Cessation of Oxygen Freejumping Limited as a person with significant control on 28 June 2018 | |
09 Apr 2018 | MR01 | Registration of charge 092362350004, created on 3 April 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
31 Jul 2017 | MR01 | Registration of charge 092362350003, created on 24 July 2017 |