- Company Overview for OREGON TECHNOLOGY LIMITED (10009965)
- Filing history for OREGON TECHNOLOGY LIMITED (10009965)
- People for OREGON TECHNOLOGY LIMITED (10009965)
- More for OREGON TECHNOLOGY LIMITED (10009965)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2023 | DS01 | Application to strike the company off the register | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
21 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
28 Feb 2022 | CH01 | Director's details changed for Mr Shah Alex Sass on 1 October 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Anthony David Spooner as a person with significant control on 2 July 2021 | |
10 May 2021 | TM01 | Termination of appointment of Gregory Stephen Parker as a director on 14 April 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr Anthony David Spooner as a person with significant control on 13 November 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
09 Mar 2021 | PSC04 | Change of details for Mr Anthony David Spooner as a person with significant control on 13 November 2020 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Shah Alex Sass on 4 June 2018 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | PSC04 | Change of details for Mr Anthony David Spooner as a person with significant control on 31 July 2020 | |
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
11 Aug 2020 | AP01 | Appointment of Mr Gregory Stephen Parker as a director on 3 August 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|