Advanced company searchLink opens in new window

AL SHAMI OXFORD LTD

Company number 10318930

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)
11 Jun 2024 AD01 Registered office address changed from 34 Butler Close Oxford OX2 6JG England to Maureen Christian House Flat 22 Desborough Crescent Oxford OX4 4GW on 11 June 2024
11 Jun 2024 AD01 Registered office address changed from 25 Walton Crescent Oxford OX1 2JG England to 34 Butler Close Oxford OX2 6JG on 11 June 2024
13 Oct 2023 AD01 Registered office address changed from 63 Norton Avenue Surbiton Surrey KT5 9DX England to 25 Walton Crescent Oxford OX1 2JG on 13 October 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 CH01 Director's details changed for Ms Chafika Mousali on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Lamis Dura as a director on 30 June 2023
30 Jun 2023 PSC07 Cessation of Lamis Dura as a person with significant control on 30 June 2023
30 Jun 2023 PSC01 Notification of Chafika Mousali as a person with significant control on 30 June 2023
30 Jun 2023 AP01 Appointment of Ms Chafika Mousali as a director on 30 June 2023
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2019 AA Micro company accounts made up to 31 August 2018
21 Mar 2019 AD01 Registered office address changed from 25 Walton Crescent Oxford OX1 2JG England to 63 Norton Avenue Surbiton Surrey KT5 9DX on 21 March 2019
14 Jan 2019 PSC07 Cessation of Mohammed Mahfouz as a person with significant control on 14 January 2019
14 Jan 2019 PSC01 Notification of Lamis Dura as a person with significant control on 14 January 2019
14 Jan 2019 PSC07 Cessation of Lamis Dura as a person with significant control on 14 January 2019
14 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 14 January 2019