- Company Overview for THE OXTON COURTYARD LIMITED (09835441)
- Filing history for THE OXTON COURTYARD LIMITED (09835441)
- People for THE OXTON COURTYARD LIMITED (09835441)
- More for THE OXTON COURTYARD LIMITED (09835441)
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) |
---|---|---|---|
31 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | TM01 | Termination of appointment of John Francis Mitchell as a director on 13 July 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | PSC07 | Cessation of John Francis Mitchell as a person with significant control on 1 October 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
25 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
21 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
22 Aug 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|