- Company Overview for OXIN FINANCIAL SERVICES LIMITED (09992175)
- Filing history for OXIN FINANCIAL SERVICES LIMITED (09992175)
- People for OXIN FINANCIAL SERVICES LIMITED (09992175)
- More for OXIN FINANCIAL SERVICES LIMITED (09992175)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Nov 2021 | TM01 | Termination of appointment of Roderick Paul Macdonald Gillies as a director on 26 November 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
18 Apr 2016 | CH01 | Director's details changed for Miss Mehrta Kheibary on 18 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from First Floor 16 Maddox Street London W1S 1PH United Kingdom to 1st Floor 23 Princes Street London W1B 2LX on 18 April 2016 | |
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|