GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2023
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-17
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 9th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-17
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-03-22 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-22
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-03-22 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 4th, November 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-09-23
filed on: 3rd, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-17
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-03-29 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-03-29 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-29
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 7th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-17
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 6th, January 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-07-26
filed on: 14th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-26
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-17
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-29
filed on: 29th, November 2018
|
resolution |
Free Download
(2 pages)
|
MISC |
NE01 exemption from requirement as to use of "LIMITED" on change of name
filed on: 29th, November 2018
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, November 2018
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 22nd, May 2018
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-22
filed on: 22nd, May 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, May 2018
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-17
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Belsyre Court 57 Woodstock Road Oxford England OX2 6HJ. Change occurred on 2017-03-24. Company's previous address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom.
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-06
filed on: 6th, March 2017
|
resolution |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 6th, March 2017
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, March 2017
|
change of name |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2015-03-31
filed on: 5th, January 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 5th, January 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Tower Bridge House St Katharine's Way London E1W 1DD. Change occurred on 2016-11-17. Company's previous address: Belsyre Court 57 Woodstock Road Oxford OX2 6HJ.
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-08-18
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-07-21 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-07-21 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-07-21 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-07-21 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2016-03-17
filed on: 21st, June 2016
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 22nd, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-03-17
filed on: 30th, April 2015
|
annual return |
Free Download
|
CONNOT |
Change of name notice
filed on: 10th, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-10
filed on: 10th, October 2014
|
resolution |
|
CERTNM |
Company name changed the oxford centre for the study of law and public policy LTDcertificate issued on 10/10/14
filed on: 10th, October 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Belsyre Court 57 Woodstock Road Oxford OX2 6HJ. Change occurred on 2014-10-07. Company's previous address: Gillman-Smith Lee Solicitors 52-64 Heath Road Twickenham TW1 4BX United Kingdom.
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-23
filed on: 23rd, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-28
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-04-28
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2014
|
incorporation |
Free Download
(21 pages)
|