- Company Overview for OXMAN LIMITED (SC501045)
- Filing history for OXMAN LIMITED (SC501045)
- People for OXMAN LIMITED (SC501045)
- More for OXMAN LIMITED (SC501045)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2018 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | AP01 | Appointment of Mrs Angela Edgar as a director on 26 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Clare Thompson as a director on 26 October 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Dec 2017 | AP01 | Appointment of Miss Clare Thompson as a director on 30 November 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Christopher John Blair as a director on 25 October 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
27 Jun 2017 | RP05 | Registered office address changed to PO Box 24072, Sc501045: Companies House Default Address, Edinburgh, EH3 1FD on 27 June 2017 | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
18 Jul 2016 | TM01 | Termination of appointment of Andomalala Sarobidy Razafindratsima as a director on 15 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Christopher John Blair as a director on 15 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|