- Company Overview for PETER OX CONSULT LIMITED (12886943)
- Filing history for PETER OX CONSULT LIMITED (12886943)
- People for PETER OX CONSULT LIMITED (12886943)
- More for PETER OX CONSULT LIMITED (12886943)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2024 | DS01 | Application to strike the company off the register | |
10 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
22 Feb 2024 | PSC02 | Notification of Hub Consult Limited as a person with significant control on 3 April 2023 | |
22 Feb 2024 | PSC07 | Cessation of Gregory Oxenham as a person with significant control on 3 April 2023 | |
05 Feb 2024 | TM01 | Termination of appointment of Gregory Oxenham as a director on 2 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Philip Nicholson as a director on 1 February 2024 | |
29 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
25 Jan 2023 | AD01 | Registered office address changed from Office - the Willows 8 Willowdale Centre High Street Wickford Essex SS12 0FJ United Kingdom to Suite 8, Station Business Centre Old Police Station 1-5 Victoria Street Chadderton OL9 0HH on 25 January 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
12 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Feb 2022 | SH02 | Sub-division of shares on 3 February 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
17 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-17
|