- Company Overview for OXYGEN FREEJUMPING ACTON LIMITED (09299773)
- Filing history for OXYGEN FREEJUMPING ACTON LIMITED (09299773)
- People for OXYGEN FREEJUMPING ACTON LIMITED (09299773)
- Charges for OXYGEN FREEJUMPING ACTON LIMITED (09299773)
- Insolvency for OXYGEN FREEJUMPING ACTON LIMITED (09299773)
- More for OXYGEN FREEJUMPING ACTON LIMITED (09299773)
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) |
---|---|---|---|
06 Dec 2019 | AM16 | Notice of order removing administrator from office | |
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 | |
13 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 | 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 | |
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 | |
03 Jan 2019 | AP01 | Appointment of Mr Timothy Donal North Surridge as a director on 1 January 2019 | |
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 England to Unit 15 Vision Industrial Park Kendal Avenue Acton London W3 0AF on 17 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
08 Oct 2018 | MR01 | Registration of charge 092997730008, created on 28 September 2018 | |
11 Jul 2018 | MR01 | Registration of charge 092997730007, created on 28 June 2018 | |
04 Jul 2018 | MR01 | Registration of charge 092997730006, 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 092997730005, created on 3 April 2018 | |
02 Jan 2018 | MR01 | Registration of charge 092997730004, created on 20 December 2017 |