THE OYSTER SHACK LIMITED

05097451
NETLEY HOUSE HARROWBARROW CALLINGTON CORNWALL PL17 8BG

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
28 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2020 accounts Annual Accounts 7 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2020 officers Change of particulars for secretary (Vivienne Linda Yandell) 1 Buy now
06 Apr 2020 officers Change of particulars for director (Mr John Anthony Yandell) 2 Buy now
06 Apr 2020 officers Change of particulars for director (Mr Christopher George Yandell) 2 Buy now
06 Apr 2020 officers Change of particulars for director (Mr John Anthony Yandell) 2 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2019 officers Change of particulars for director (Mr Christopher George Yandell) 2 Buy now
07 Jan 2019 accounts Annual Accounts 13 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 officers Appointment of director (Mr John Anthony Yandell) 2 Buy now
28 Jun 2017 accounts Annual Accounts 11 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2016 annual-return Annual Return 4 Buy now
07 Apr 2016 officers Change of particulars for director (Mr Christopher George Yandell) 2 Buy now
07 Apr 2016 officers Change of particulars for director (Mr Christopher George Yandell) 2 Buy now
07 Apr 2016 officers Change of particulars for secretary (Vivienne Linda Yandell) 1 Buy now
07 Apr 2016 officers Change of particulars for director (Mr Christopher George Yandell) 2 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 6 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
24 Feb 2014 accounts Annual Accounts 6 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
10 Feb 2012 accounts Annual Accounts 6 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2011 accounts Annual Accounts 7 Buy now
22 Jun 2010 accounts Annual Accounts 6 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
10 May 2010 officers Change of particulars for director (Christopher Yandell) 2 Buy now
14 Apr 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
04 Mar 2009 accounts Annual Accounts 6 Buy now
17 Jun 2008 accounts Annual Accounts 6 Buy now
14 Apr 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
20 Apr 2007 annual-return Return made up to 07/04/07; full list of members 2 Buy now
20 Apr 2007 address Registered office changed on 20/04/07 from: north quay house sutton harbour plymouth devon PL4 0RA 1 Buy now
07 Mar 2007 accounts Annual Accounts 6 Buy now
07 Aug 2006 officers Director resigned 1 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA 1 Buy now
12 Apr 2006 annual-return Return made up to 07/04/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 6 Buy now
20 Apr 2005 annual-return Return made up to 07/04/05; full list of members 7 Buy now
08 Apr 2005 resolution Resolution 1 Buy now
14 Oct 2004 accounts Accounting reference date extended from 30/04/05 to 30/09/05 1 Buy now
08 Sep 2004 officers New director appointed 2 Buy now
10 May 2004 officers New director appointed 2 Buy now
10 May 2004 officers Director resigned 1 Buy now
10 May 2004 officers Secretary resigned 1 Buy now
10 May 2004 officers New secretary appointed 2 Buy now
07 Apr 2004 incorporation Incorporation Company 13 Buy now