- Company Overview for OXFORD INTERNATIONAL CENTRE OF LAW & COMMERCE LIMITED (06543299)
- Filing history for OXFORD INTERNATIONAL CENTRE OF LAW & COMMERCE LIMITED (06543299)
- People for OXFORD INTERNATIONAL CENTRE OF LAW & COMMERCE LIMITED (06543299)
- More for OXFORD INTERNATIONAL CENTRE OF LAW & COMMERCE LIMITED (06543299)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
05 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
13 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Jul 2015 | TM01 | Termination of appointment of Edwin Lesebre as a director on 1 July 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
26 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
11 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Edwin Lesebre on 10 October 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Dr Jonathan Black-Branch on 10 October 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 25 March 2009 with full list of shareholders | |
10 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Mar 2008 | NEWINC | Incorporation |