OXAN FURNITURE LIMITED

08839533
2 UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ

Documents

Documents
Date Category Description Pages
29 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Jun 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jun 2023 resolution Resolution 1 Buy now
08 Jun 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
24 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2023 officers Termination of appointment of director (Shabeshiny Dileepan) 1 Buy now
14 Feb 2023 accounts Annual Accounts 11 Buy now
28 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 accounts Annual Accounts 11 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2020 accounts Annual Accounts 11 Buy now
01 Apr 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2020 officers Appointment of director (Mr Krzysztof Marek Milczanowski) 2 Buy now
17 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2020 officers Change of particulars for director (Mrs Shabeshiny Dileepan) 2 Buy now
02 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 20 Buy now
29 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2019 accounts Annual Accounts 20 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 14 Buy now
29 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2017 mortgage Registration of a charge 33 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2016 accounts Amended Accounts 8 Buy now
18 Apr 2016 accounts Annual Accounts 8 Buy now
19 Nov 2015 annual-return Annual Return 3 Buy now
18 Nov 2015 accounts Annual Accounts 2 Buy now
18 Nov 2015 officers Appointment of director (Mrs Shabeshiny Dileepan) 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Krzysztof Marek Milczanowski) 1 Buy now
19 Jan 2015 mortgage Registration of a charge 33 Buy now
23 Oct 2014 officers Appointment of director (Mr Enrico Vaccaro) 2 Buy now
23 Oct 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 officers Change of particulars for director (Mr Krysztof Marek Milczanowski) 2 Buy now
11 Feb 2014 annual-return Annual Return 3 Buy now
22 Jan 2014 annual-return Annual Return 2 Buy now
22 Jan 2014 officers Appointment of director (Mr Krysztof Marek Milczanowski) 2 Buy now
10 Jan 2014 officers Termination of appointment of director (Joanna Saban) 1 Buy now
10 Jan 2014 incorporation Incorporation Company 7 Buy now