- Company Overview for 21/27 OXFORD STREET LTD (10498686)
- Filing history for 21/27 OXFORD STREET LTD (10498686)
- People for 21/27 OXFORD STREET LTD (10498686)
- Charges for 21/27 OXFORD STREET LTD (10498686)
- Insolvency for 21/27 OXFORD STREET LTD (10498686)
- More for 21/27 OXFORD STREET LTD (10498686)
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) |
---|---|---|---|
19 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2024 | AD01 | Registered office address changed from 25/26 Church Street Whitehaven Cumbria CA28 7EB England to Fifteen Rosehill Montgomery Way Carlisle CA1 2RW on 18 September 2024 | |
18 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | LIQ01 | Declaration of solvency | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Aug 2024 | MR04 | Satisfaction of charge 104986860001 in full | |
15 Aug 2024 | MR04 | Satisfaction of charge 104986860003 in full | |
15 Aug 2024 | MR04 | Satisfaction of charge 104986860002 in full | |
30 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | SH03 |
Purchase of own shares.
|
|
19 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 26 October 2022
|
|
30 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
31 Oct 2022 | TM01 | Termination of appointment of Richard Atkinson as a director on 26 October 2022 | |
06 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 20 January 2022
|
|
14 Feb 2022 | SH03 |
Purchase of own shares.
|
|
11 Feb 2022 | TM01 | Termination of appointment of Nicholas Michael Molyneaux as a director on 20 January 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
03 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
02 Nov 2020 | SH03 |
Purchase of own shares.
|
|
21 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 17 September 2020
|
|
19 Oct 2020 | TM01 | Termination of appointment of John Coulton Moore as a director on 17 September 2020 | |
20 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 |