- Company Overview for OXSALE LTD (10263247)
- Filing history for OXSALE LTD (10263247)
- People for OXSALE LTD (10263247)
- More for OXSALE LTD (10263247)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | AD01 | Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85, Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020 | |
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
23 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
23 May 2020 | AP03 | Appointment of Mr Yoyo Lambert Yankam as a secretary on 23 May 2020 | |
23 May 2020 | AP01 | Appointment of Mr Yoyo Lambert Yankam as a director on 23 May 2020 | |
23 May 2020 | PSC01 | Notification of Yoyo Lambert Yankam as a person with significant control on 23 May 2020 | |
23 May 2020 | TM01 | Termination of appointment of Gary Birditt as a director on 23 May 2020 | |
23 May 2020 | TM02 | Termination of appointment of Gary Birditt as a secretary on 23 May 2020 | |
23 May 2020 | PSC07 | Cessation of Gary Birditt as a person with significant control on 23 May 2020 | |
23 May 2020 | AD01 | Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England to 42-46 Neville House Hagley Road Birmingham B16 8PE on 23 May 2020 | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
23 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | PSC01 | Notification of Gary Birditt as a person with significant control on 1 January 2017 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | AD01 | Registered office address changed from Westfield Brookside Myddle Shrewsbury SY4 3RR United Kingdom to 16 High Street West Wratting Cambridge CB21 5LU on 30 October 2018 | |
30 Oct 2018 | AP03 | Appointment of Mr Gary Birditt as a secretary on 29 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Colin Rodney Ruck as a director on 29 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Gary Birditt as a director on 29 October 2018 | |
30 Oct 2018 | PSC07 | Cessation of Colin Ruck as a person with significant control on 29 October 2018 | |
30 Oct 2018 | TM02 | Termination of appointment of Colin Ruck as a secretary on 29 October 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
30 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |