- Company Overview for OXNAM LIMITED (12430307)
- Filing history for OXNAM LIMITED (12430307)
- People for OXNAM LIMITED (12430307)
- More for OXNAM LIMITED (12430307)
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 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
07 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2020 | AD01 | Registered office address changed from 40 Jesmond Park Court Newcastle NE7 7BW United Kingdom to 40 Jesmond Park Court Newcastle upon Tyne NE7 7BW on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 40 Jesmond Park Court Newcastle upon Tyne NE7 7BW United Kingdom to 40 Jesmond Park Court Newcastle NE7 7BW on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 40 Jesmond Park Ct Newcastle NE7 7BW England to 40 Jesmond Park Court Newcastle upon Tyne NE7 7BW on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Ouseburn Gateway 163 City Road 1st Floor Suite a2 Newcastle upon Tyne NE1 2BA England to 40 Jesmond Park Ct Newcastle NE7 7BW on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 1/3 Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BN England to Ouseburn Gateway 163 City Road 1st Floor Suite a2 Newcastle upon Tyne NE1 2BA on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 163 City Road Suite a Floor 1 Newcastle upon Tyne NE1 2BN England to 1/3 Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BN on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 163 City Road Suite a Floor 1 Newcastle NE1 2BE England to 163 City Road Suite a Floor 1 Newcastle upon Tyne NE1 2BN on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 163 City Road Suite a Newcastle upon Tyne NE1 2BE England to 163 City Road Suite a Floor 1 Newcastle NE1 2BE on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Suite a 163 City Road Floor 1 Newcastle upon Tyne NE1 2BE England to 163 City Road Suite a Newcastle upon Tyne NE1 2BE on 22 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from 6 Maling Close Bishop Auckland DL14 8EU England to Suite a 163 City Road Floor 1 Newcastle upon Tyne NE1 2BE on 21 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
20 May 2020 | TM01 | Termination of appointment of Ben Scott as a director on 20 May 2020 | |
20 May 2020 | PSC07 | Cessation of Ben Scott as a person with significant control on 20 May 2020 | |
20 May 2020 | PSC01 | Notification of Tony Liu as a person with significant control on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Tony Kan Yan Liu as a director on 20 May 2020 | |
28 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-28
|