Advanced company searchLink opens in new window

RLE OXON SOUTH LIMITED

Company number 08472357

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2020 DS01 Application to strike the company off the register
23 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
27 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
05 Jul 2019 CH03 Secretary's details changed
04 Jul 2019 AD01 Registered office address changed from 6 Southview House 19a Queen Elizabeth Street London SE1 2LP England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 4 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Robert Martin Leckie on 21 June 2019
04 Jul 2019 PSC04 Change of details for Mr Robert Martin Leckie as a person with significant control on 21 June 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
09 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
05 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
09 Aug 2016 CH01 Director's details changed for Mr Robert Martin Leckie on 18 July 2016
11 Jul 2016 AD01 Registered office address changed from 18 Little London Court Mill Street London SE1 2BF to 6 Southview House 19a Queen Elizabeth Street London SE1 2LP on 11 July 2016
11 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
09 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
25 Sep 2015 CERTNM Company name changed brighton glassworks LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
16 Jun 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1