- Company Overview for PROJECT OXFORD 2 LIMITED (10329188)
- Filing history for PROJECT OXFORD 2 LIMITED (10329188)
- People for PROJECT OXFORD 2 LIMITED (10329188)
- Charges for PROJECT OXFORD 2 LIMITED (10329188)
- More for PROJECT OXFORD 2 LIMITED (10329188)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2018 | MR04 | Satisfaction of charge 103291880001 in full | |
11 Apr 2018 | MR04 | Satisfaction of charge 103291880002 in full | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2018 | DS01 | Application to strike the company off the register | |
05 Mar 2018 | SH20 | Statement by Directors | |
05 Mar 2018 | SH19 |
Statement of capital on 5 March 2018
|
|
05 Mar 2018 | CAP-SS | Solvency Statement dated 05/03/18 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
21 Aug 2017 | SH08 | Change of share class name or designation | |
26 Jul 2017 | PSC07 | Cessation of Derek John Shepherd as a person with significant control on 13 January 2017 | |
26 Jul 2017 | PSC07 | Cessation of Gabrielle Williamson as a person with significant control on 31 August 2016 | |
26 Jul 2017 | PSC07 | Cessation of Damian John Shepherd as a person with significant control on 13 January 2017 | |
26 Jul 2017 | PSC02 | Notification of Oxford Pumping Holdings Ltd. as a person with significant control on 13 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ United Kingdom to High Road Thornwood Common Epping Essex CM16 6LU on 10 January 2017 | |
25 Nov 2016 | AP01 | Appointment of Ms Mary Ellen Kanoff as a director on 23 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr David Anthony Faud as a director on 23 November 2016 | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | AP01 | Appointment of Mr Matthew Marc Homme as a director on 17 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Derek John Shepherd as a director on 17 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Damian John Shepherd as a director on 17 November 2016 | |
23 Nov 2016 | MR01 | Registration of charge 103291880002, created on 17 November 2016 | |
21 Nov 2016 | MR01 | Registration of charge 103291880001, created on 17 November 2016 |