GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed oyster box productions LIMITEDcertificate issued on 05/10/21
filed on: 5th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates July 28, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to March 31, 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX. Change occurred on December 12, 2016. Company's previous address: C/O Station 12 (Patrick Bradley) 48 Warwick Street Warwick Street London W1B 5NL England.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Station 12 (Patrick Bradley) 48 Warwick Street Warwick Street London W1B 5NL. Change occurred on November 3, 2015. Company's previous address: Aspen Building, Carlson Suite Vantage Point Business Village Mitcheldean, Gloucestershire GL17 0DD.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 3, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on July 28, 2014: 2.00 GBP
capital
|
|