Advanced company searchLink opens in new window

OEM CREATIVE LIMITED

Company number 06573468

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Nov 2013 AD01 Registered office address changed from Charter House 103-105 Leigh Road Leigh on Sea Essex SS9 1JL on 13 November 2013
24 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
12 Jun 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Mr Lee Callaghan on 8 May 2012
02 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
17 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
17 May 2011 CH03 Secretary's details changed for Mr Paul John Cunningham on 3 May 2011
05 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
01 Jul 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Lee Callaghan on 1 November 2009
26 Apr 2010 AD01 Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 26 April 2010
25 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
30 Apr 2009 363a Return made up to 22/04/09; full list of members
15 Aug 2008 CERTNM Company name changed pepagon LIMITED\certificate issued on 18/08/08
22 Apr 2008 NEWINC Incorporation