- Company Overview for PERMAVERT INVESTMENTS AND OXFORD RESOURCE LIMITED (12393168)
- Filing history for PERMAVERT INVESTMENTS AND OXFORD RESOURCE LIMITED (12393168)
- People for PERMAVERT INVESTMENTS AND OXFORD RESOURCE LIMITED (12393168)
- More for PERMAVERT INVESTMENTS AND OXFORD RESOURCE LIMITED (12393168)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2021 | AP01 | Appointment of Mr Craig Tucker as a director on 9 January 2020 | |
19 Feb 2021 | AP01 | Appointment of Mr William Nigel Patterson as a director on 9 January 2020 | |
19 Feb 2021 | AP01 | Appointment of Mr Magashan Gengan Reddy as a director on 9 January 2020 | |
10 Feb 2021 | PSC07 | Cessation of William Nigel Patterson as a person with significant control on 2 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of William Nigel Patterson as a director on 2 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Magashan Gengan Reddy as a director on 2 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Craig Tucker as a director on 2 February 2021 | |
19 Feb 2020 | AD01 | Registered office address changed from 24-28 Eden Street Kingston upon Thames KT1 1EP England to M Parmar & Co 244 Edgware Road London England and Wales W2 1DS on 19 February 2020 | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|