- Company Overview for OSCAR CAMERON LTD (09391651)
- Filing history for OSCAR CAMERON LTD (09391651)
- People for OSCAR CAMERON LTD (09391651)
- More for OSCAR CAMERON LTD (09391651)
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
|
|
15 Jun 2015 | CERTNM |
Company name changed candybrook LTD.\certificate issued on 15/06/15
|
|
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
|