- Company Overview for OXRAY LIMITED (05921208)
- Filing history for OXRAY LIMITED (05921208)
- People for OXRAY LIMITED (05921208)
- More for OXRAY LIMITED (05921208)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | AA | Accounts made up to 31 January 2014 | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2014 | DS01 | Application to strike the company off the register | |
11 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AD02 | Register inspection address has been changed from 26-30 Old Church Street London SW3 5BY to The Biocentre, Innovation Way Heslington York YO10 5NY | |
16 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
16 Sep 2013 | AA | Accounts made up to 31 January 2013 | |
12 Oct 2012 | AA | Accounts made up to 31 January 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
18 Sep 2012 | AD04 | Register(s) moved to registered office address | |
24 Feb 2012 | AUD | Auditor's resignation | |
26 Oct 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
26 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Sep 2011 | AA | Full accounts made up to 31 January 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from Pembroke House 36-37 Pembroke Street Oxford OX1 1BP on 7 June 2011 | |
29 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
29 Sep 2010 | AD02 | Register inspection address has been changed | |
13 Jul 2010 | AP03 | Appointment of Christopher Hill as a secretary | |
08 Jul 2010 | TM02 | Termination of appointment of Nikki Cooper as a secretary | |
04 Jun 2010 | AP03 | Appointment of Nikki Cooper as a secretary | |
04 Jun 2010 | TM02 | Termination of appointment of Erin Duffy as a secretary | |
29 Mar 2010 | AA | Full accounts made up to 31 January 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
07 Sep 2009 | 288b | Appointment terminated secretary james parish |