- 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) |
---|---|---|---|
01 Jul 2020 | MR01 | Registration of charge 104986860003, created on 30 June 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 26 September 2019
|
|
29 Oct 2019 | SH03 | Purchase of own shares. | |
08 Apr 2019 | TM01 | Termination of appointment of Lucy Ann Fuggle as a director on 31 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
14 Jul 2017 | MR01 | Registration of charge 104986860002, created on 7 July 2017 | |
14 Jul 2017 | MR01 | Registration of charge 104986860001, created on 7 July 2017 | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 31 March 2017 | |
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|