Advanced company searchLink opens in new window

OEG II CARRIED INTEREST LIMITED

Company number 06508570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
24 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
28 Jun 2017 AA Micro company accounts made up to 31 March 2017
25 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
09 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
15 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Jun 2013 AP04 Appointment of M J Duschenes as a secretary
21 Jun 2013 CH01 Director's details changed for Mr Marc Joel Duschenes on 21 June 2013
04 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
31 Mar 2011 TM02 Termination of appointment of Deborah Yarrow as a secretary
31 Mar 2011 AD01 Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 31 March 2011
31 Mar 2011 TM01 Termination of appointment of William Robinson as a director
11 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders