OEG CARRIED INTEREST LIMITED

06428197
STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

Documents

Documents
Date Category Description Pages
07 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
22 May 2018 gazette Gazette Notice Voluntary 1 Buy now
09 May 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 4 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 6 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
27 Nov 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 accounts Annual Accounts 6 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
26 Nov 2013 address Change Sail Address Company With Old Address 1 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
21 Jun 2013 officers Appointment of corporate secretary (M J Duschenes) 2 Buy now
21 Jun 2013 officers Change of particulars for director (Mr Marc Joel Duschenes) 2 Buy now
26 Nov 2012 accounts Annual Accounts 6 Buy now
19 Nov 2012 annual-return Annual Return 3 Buy now
06 Dec 2011 annual-return Annual Return 3 Buy now
06 Dec 2011 address Move Registers To Sail Company 1 Buy now
06 Dec 2011 address Change Sail Address Company 1 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2011 accounts Annual Accounts 6 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Deborah Yarrow) 1 Buy now
31 Mar 2011 officers Termination of appointment of director (William Robinson) 1 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2010 annual-return Annual Return 4 Buy now
11 Nov 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 officers Change of particulars for secretary 1 Buy now
18 Jan 2010 officers Change of particulars for director (Mr William Martin Robinson) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Marc Joel Duschenes) 2 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
17 Aug 2009 accounts Annual Accounts 6 Buy now
10 Aug 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
21 Nov 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
15 Feb 2008 officers New director appointed 4 Buy now
15 Feb 2008 officers New director appointed 4 Buy now
15 Feb 2008 officers New secretary appointed 2 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
15 Feb 2008 officers Secretary resigned 1 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: 100 barbirolli square manchester M2 3AB 1 Buy now
08 Feb 2008 incorporation Memorandum Articles 13 Buy now
07 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2007 incorporation Incorporation Company 17 Buy now