Advanced company searchLink opens in new window

OYSTERTAINMENT LTD

Company number 10844006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 CS01 Confirmation statement made on 1 May 2021 with updates
14 Jul 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Hammersmith Grove London W6 7AP on 14 July 2021
14 Jul 2021 PSC07 Cessation of Miraj Ladwa as a person with significant control on 30 June 2017
13 Jul 2021 PSC01 Notification of Richard Clark as a person with significant control on 30 June 2017
13 Jul 2021 TM01 Termination of appointment of Miraj Ladwa as a director on 30 June 2017
13 Jul 2021 AP01 Appointment of Mr Richard Clark as a director on 30 June 2017
11 Feb 2021 AD01 Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD England to 20-22 Wenlock Road London N1 7GU on 11 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Miraj Ladwa on 11 February 2021
01 Jul 2020 AA Micro company accounts made up to 30 June 2020
23 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
13 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 30 June 2017
13 May 2020 PSC07 Cessation of Miraj Ladwa as a person with significant control on 12 May 2020
13 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 30 June 2017
13 May 2020 TM01 Termination of appointment of Miraj Ladwa as a director on 12 May 2020
12 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 12 May 2020
12 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 12 May 2020
12 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 12 May 2020
12 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Express Building 9 Great Ancoats Street Manchester M4 5AD on 12 May 2020
11 Feb 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 11 February 2020
11 Feb 2020 AP01 Appointment of Mr Mladen Blaga as a director on 11 February 2020
05 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates