- Company Overview for OEM MOTORSPORTS LIMITED (09035423)
- Filing history for OEM MOTORSPORTS LIMITED (09035423)
- People for OEM MOTORSPORTS LIMITED (09035423)
- More for OEM MOTORSPORTS LIMITED (09035423)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2017 | DS01 | Application to strike the company off the register | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Judy Broome as a director on 3 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
03 Jan 2016 | AD01 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA to 84 Aldermans Hill Palmers Green London N13 4PP on 3 January 2016 | |
02 Jan 2016 | TM01 | Termination of appointment of Judy Broome as a director on 3 December 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
20 Feb 2015 | AP01 | Appointment of Mr Osman Shafi as a director on 20 February 2015 | |
20 Feb 2015 | CH01 | Director's details changed | |
10 Jul 2014 | TM01 | Termination of appointment of Osman Shafi as a director | |
12 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-12
|