- Company Overview for OXYGEN PROPERTY PARTNERS LIMITED (09625173)
- Filing history for OXYGEN PROPERTY PARTNERS LIMITED (09625173)
- People for OXYGEN PROPERTY PARTNERS LIMITED (09625173)
- More for OXYGEN PROPERTY PARTNERS LIMITED (09625173)
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) |
---|---|---|---|
28 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Aug 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
21 Aug 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
27 Mar 2024 | TM01 | Termination of appointment of Amber Udhishtar Chidakashi as a director on 27 March 2024 | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Feb 2024 | AD01 | Registered office address changed from 29 Rodney Street Liverpool L1 9EH England to 29 Rodney Street Liverpool L1 9EH on 5 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from Room 301, Spaces Ropewalks Tea Factory, St. Peter's Square, Fleet Street Liverpool L1 4DQ England to 29 Rodney Street Liverpool L1 9EH on 5 February 2024 | |
25 Oct 2023 | AP01 | Appointment of Mr Amber Udhishtar Chidakashi as a director on 1 October 2023 | |
23 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
02 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 24 Princes Park Mansions Croxteth Road Liverpool Merseyside L8 3SA England to Room 301, Spaces Ropewalks Tea Factory, St. Peter's Square, Fleet Street Liverpool L1 4DQ on 22 December 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 1 July 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
16 Apr 2020 | PSC07 | Cessation of Amber Chidakashi as a person with significant control on 30 January 2020 | |
16 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
31 Jul 2019 | PSC07 | Cessation of Jana Maria Chidakashi as a person with significant control on 1 July 2019 | |
23 Apr 2019 | PSC01 | Notification of Jana Maria Chidakashi as a person with significant control on 6 March 2019 | |
23 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 |