- Company Overview for OXFORD 75 LIMITED (11709686)
- Filing history for OXFORD 75 LIMITED (11709686)
- People for OXFORD 75 LIMITED (11709686)
- More for OXFORD 75 LIMITED (11709686)
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) |
---|---|---|---|
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
30 Jul 2019 | CH01 | Director's details changed for Mr Peter Laurence Fitzgerald on 30 July 2019 | |
30 Jul 2019 | PSC04 | Change of details for Mr Peter Laurence Fitzgerald as a person with significant control on 30 July 2019 | |
07 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 7 July 2019
|
|
07 Jul 2019 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 157 Queens Road Weybridge KT13 0AD on 7 July 2019 | |
04 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-04
|