- Company Overview for OXADEMY TECHNOLOGIES LTD (10249881)
- Filing history for OXADEMY TECHNOLOGIES LTD (10249881)
- People for OXADEMY TECHNOLOGIES LTD (10249881)
- More for OXADEMY TECHNOLOGIES LTD (10249881)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2020 | |
25 Oct 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
25 Oct 2021 | PSC01 | Notification of Nasa Saleem as a person with significant control on 1 July 2021 | |
24 Oct 2021 | AP01 | Appointment of Nasa Saleem as a director on 1 July 2021 | |
24 Oct 2021 | PSC07 | Cessation of Syed Shahzad as a person with significant control on 30 June 2021 | |
24 Oct 2021 | TM01 | Termination of appointment of Syed Shahzad as a director on 30 June 2021 | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2020 | DS01 | Application to strike the company off the register | |
04 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Sep 2018 | AD01 | Registered office address changed from Clarendon House Cornmarket Street Oxford OX1 3HJ United Kingdom to Newbery Chapman Llp Conduit Street 4th Floor London W1S 2YY on 9 September 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England to Clarendon House Cornmarket Street Oxford OX1 3HJ on 25 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of Syed Shahzad as a person with significant control on 6 April 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from Unit 115, Burford Business Centre 11 Burford Road Stratford E15 2st England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 8 September 2017 |