OXYGENTHREESIXTY LIMITED

03628575
7 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON ENGLAND W6 7NJ

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2017 officers Appointment of director (Ms Catherine O'sullivan) 2 Buy now
30 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Wenceslaus Faria) 1 Buy now
09 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2016 accounts Annual Accounts 11 Buy now
16 Nov 2015 annual-return Annual Return 3 Buy now
11 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Aug 2015 accounts Annual Accounts 8 Buy now
07 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2013 accounts Annual Accounts 8 Buy now
25 Oct 2013 annual-return Annual Return 3 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 accounts Annual Accounts 7 Buy now
24 Oct 2011 annual-return Annual Return 3 Buy now
17 Oct 2011 officers Termination of appointment of secretary (Wenceslaus Faria) 1 Buy now
17 Oct 2011 officers Appointment of director (Mr Wenceslaus Faria) 2 Buy now
17 Oct 2011 officers Termination of appointment of director (Catherine Keegan) 1 Buy now
02 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2011 accounts Annual Accounts 8 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
08 Sep 2010 officers Change of particulars for director (Ms Catherine Keegan) 2 Buy now
03 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 accounts Annual Accounts 22 Buy now
23 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2010 accounts Annual Accounts 23 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
17 Apr 2009 accounts Annual Accounts 21 Buy now
12 Jan 2009 officers Director's change of particulars / catherine keegan / 09/01/2009 1 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 81 oxford street london W1D 2EU uk 1 Buy now
12 Jan 2009 annual-return Return made up to 08/09/08; full list of members 3 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from 2ND floor 295 regent street london W1B 2HL 1 Buy now
09 Jan 2009 officers Director's change of particulars / catherine o'sullivan / 09/01/2009 1 Buy now
21 Aug 2008 officers Director appointed catherine o'sullivan 1 Buy now
08 Aug 2008 officers Secretary appointed wenceslaus faria 1 Buy now
08 Aug 2008 officers Appointment terminated director brian keegan 1 Buy now
08 Aug 2008 officers Appointment terminated secretary toni carter 1 Buy now
08 Aug 2008 officers Appointment terminated secretary xavier bosch 1 Buy now
08 Aug 2008 officers Appointment terminated director xavier bosch 1 Buy now
17 Sep 2007 annual-return Return made up to 08/09/07; full list of members 7 Buy now
30 May 2007 insolvency Liquidation Voluntary Arrangement Completion 2 Buy now
26 Feb 2007 officers New secretary appointed 1 Buy now
26 Feb 2007 annual-return Return made up to 08/09/06; full list of members 7 Buy now
01 Feb 2007 accounts Annual Accounts 21 Buy now
01 Feb 2007 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
22 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2006 accounts Annual Accounts 23 Buy now
28 Apr 2006 address Registered office changed on 28/04/06 from: media house 4 stratford place london W1C 1AT 1 Buy now
19 Jan 2006 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
02 Nov 2005 annual-return Return made up to 08/09/05; full list of members 7 Buy now
17 Aug 2005 accounts Annual Accounts 23 Buy now
17 Aug 2005 accounts Annual Accounts 24 Buy now
20 Apr 2005 annual-return Return made up to 08/09/04; full list of members 7 Buy now
20 Apr 2005 annual-return Return made up to 08/09/03; full list of members 7 Buy now
07 Dec 2004 miscellaneous Miscellaneous 5 Buy now
07 Dec 2004 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
25 Nov 2004 insolvency Liquidation In Administration End Of Administration 5 Buy now
02 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
27 Jul 2004 insolvency Liquidation In Administration Progress Report 5 Buy now
16 Mar 2004 insolvency Liquidation In Administration Statement Of Affairs 2 Buy now
06 Mar 2004 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
13 Feb 2004 insolvency Liquidation In Administration Extension Of Time 1 Buy now
13 Feb 2004 insolvency Liquidation In Administration Proposals 2 Buy now
13 Feb 2004 insolvency Liquidation In Administration Statement Of Affairs 5 Buy now
03 Dec 2003 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
12 Nov 2002 accounts Annual Accounts 23 Buy now
04 Nov 2002 annual-return Return made up to 08/09/02; full list of members 7 Buy now
11 Sep 2002 officers Secretary resigned 1 Buy now
11 Sep 2002 officers New secretary appointed 2 Buy now
09 Oct 2001 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
09 Oct 2001 annual-return Return made up to 08/09/01; full list of members 6 Buy now
25 Sep 2001 accounts Annual Accounts 17 Buy now
10 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2001 accounts Annual Accounts 15 Buy now
18 Oct 2000 annual-return Return made up to 08/09/00; full list of members 6 Buy now
22 Aug 2000 officers New director appointed 2 Buy now
13 Jun 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2000 annual-return Return made up to 08/09/99; full list of members 6 Buy now
16 May 2000 address Registered office changed on 16/05/00 from: macmillan house 96 kensington high street, london W8 4SG 1 Buy now
22 Feb 2000 gazette Gazette Notice Compulsary 1 Buy now
14 Oct 1998 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 1998 officers New director appointed 2 Buy now
23 Sep 1998 officers New secretary appointed 2 Buy now
10 Sep 1998 officers Secretary resigned 1 Buy now