- Company Overview for AL SHAMI OXFORD LTD (10318930)
- Filing history for AL SHAMI OXFORD LTD (10318930)
- People for AL SHAMI OXFORD LTD (10318930)
- More for AL SHAMI OXFORD LTD (10318930)
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 |