Advanced company searchLink opens in new window

OXTON VENTURES LIMITED

Company number 07234736

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)
09 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
26 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 April 2012
25 Feb 2013 CERTNM Company name changed caerus intermediaries LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
25 Feb 2013 CONNOT Change of name notice
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Jul 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013.
21 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
31 Jan 2011 CERTNM Company name changed kingsvale LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
31 Jan 2011 CONNOT Change of name notice
12 Jul 2010 TM02 Termination of appointment of Aci Secretaries Limited as a secretary
12 Jul 2010 TM01 Termination of appointment of John King as a director
08 Jul 2010 AD01 Registered office address changed from , 27 Holywell Row, London, EC2A 4JB, United Kingdom on 8 July 2010
07 Jul 2010 AP01 Appointment of Mr Ronan Vincent Kearney as a director
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted