Advanced company searchLink opens in new window

OSCAR CAMERON LTD

Company number 09391651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 AD01 Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
12 May 2016 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016
01 Apr 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
15 Jun 2015 CERTNM Company name changed candybrook LTD.\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
12 Jun 2015 TM01 Termination of appointment of Steven Thomas Grindrod as a director on 12 June 2015
12 Jun 2015 AP01 Appointment of Mr Angus James Houliston as a director on 12 June 2015
12 May 2015 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 12 May 2015
12 May 2015 TM01 Termination of appointment of Robert Stephen Kelford as a director on 12 May 2015
12 May 2015 AP01 Appointment of Mr Steven Thomas Grindrod as a director on 12 May 2015
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 1