GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2022
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th May 2020
filed on: 11th, May 2020
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th May 2020
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Pinnacle Rsm Restructuring Advisory Llp 170 Midsummer Boulevard Milton Keynes MK9 1BP England on 15th April 2020 to C/O Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
filed on: 15th, April 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Lyon Way Frimley Surrey GU16 7AL United Kingdom on 26th March 2020 to The Pinnacle Rsm Restructuring Advisory Llp 170 Midsummer Boulevard Milton Keynes MK9 1BP
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 7th February 2020
filed on: 4th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed oxifree global LIMITEDcertificate issued on 11/02/20
filed on: 11th, February 2020
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
AA |
Small company accounts made up to 31st December 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 20th April 2018
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd January 2018
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 19th February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2016
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, October 2016
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 4th January 2016, company appointed a new person to the position of a secretary
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th January 2016
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom on 18th September 2015 to 8 Lyon Way Frimley Surrey GU16 7AL
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2015
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 20th July 2015, company appointed a new person to the position of a secretary
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2015
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2015
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th July 2015: 1010.00 GBP
filed on: 24th, July 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 20th, May 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2015
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 10.00 GBP
|
capital |
|