|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Apr 2017
|
21 Apr 2017
Compulsory strike-off action has been suspended
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2016
|
07 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
18 Oct 2016
|
18 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Secretary's details changed for Oxden Limited on 15 July 2015
|
|
|
29 Jul 2015
|
29 Jul 2015
Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 July 2015
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Secretary's details changed for Oxden Limited on 15 February 2013
|
|
|
27 Feb 2013
|
27 Feb 2013
Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
|
|
|
22 Aug 2012
|
22 Aug 2012
Amended accounts made up to 31 December 2010
|
|
|
17 Aug 2012
|
17 Aug 2012
Annual return made up to 27 July 2012 with full list of shareholders
|
|
|
12 Aug 2011
|
12 Aug 2011
Annual return made up to 27 July 2011 with full list of shareholders
|
|
|
29 Jul 2011
|
29 Jul 2011
Secretary's details changed for Oxden Limited on 28 July 2011
|
|
|
28 Jul 2011
|
28 Jul 2011
Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011
|