OYSTER&PEARL 1 LIMITED

09002736
HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY

Documents

Documents
Date Category Description Pages
21 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jan 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
04 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
23 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Apr 2019 resolution Resolution 1 Buy now
06 Mar 2019 officers Termination of appointment of director (Nicholas Howland) 1 Buy now
02 Nov 2018 resolution Resolution 1 Buy now
25 Oct 2018 officers Termination of appointment of director (Andrew John Richards) 1 Buy now
19 Oct 2018 resolution Resolution 3 Buy now
15 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2018 accounts Annual Accounts 43 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 officers Appointment of director (Nicholas Howland) 2 Buy now
12 Sep 2017 officers Appointment of director (Peter George Fredericks) 2 Buy now
12 Sep 2017 officers Termination of appointment of director (Colin John Lewis) 1 Buy now
01 Sep 2017 accounts Annual Accounts 40 Buy now
29 Aug 2017 officers Termination of appointment of director (Thierry Georges Bouzac) 1 Buy now
26 May 2017 officers Appointment of director (Andrew John Richards) 2 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Jan 2017 officers Termination of appointment of director (Ian Douglas Grant) 1 Buy now
11 Nov 2016 officers Change of particulars for director (Mr Ian Douglas Grant) 2 Buy now
03 Oct 2016 accounts Annual Accounts 42 Buy now
30 Sep 2016 officers Appointment of director (Mr Colin John Lewis) 2 Buy now
10 May 2016 annual-return Annual Return 8 Buy now
21 Mar 2016 officers Termination of appointment of director (Joseph Patrick Jeffers) 1 Buy now
21 Mar 2016 officers Appointment of director (Mr Michael Thomas Biddulph) 2 Buy now
21 Mar 2016 officers Appointment of director (Mr Thierry Georges Bouzac) 2 Buy now
21 Mar 2016 officers Termination of appointment of director (Douglas James Baxter) 1 Buy now
21 Mar 2016 officers Termination of appointment of director (Catherine Beck) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Brendan Wynne Derek Connolly) 1 Buy now
25 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 officers Termination of appointment of director (David Timothy Lonsdale) 1 Buy now
22 Dec 2015 officers Appointment of director (Mrs Catherine Beck) 2 Buy now
04 Dec 2015 auditors Auditors Resignation Company 1 Buy now
14 Sep 2015 accounts Annual Accounts 33 Buy now
09 Jul 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
09 Jul 2015 resolution Resolution 56 Buy now
06 May 2015 annual-return Annual Return 11 Buy now
22 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Apr 2015 officers Termination of appointment of director (Gary James Mccutcheon) 1 Buy now
10 Apr 2015 officers Appointment of director (Joseph Patrick Jeffers) 2 Buy now
02 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
25 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
09 Oct 2014 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
03 Sep 2014 officers Appointment of director (Mr Brendan Wynne Derek Connolly) 3 Buy now
02 Sep 2014 document-replacement Second Filing Of Form With Form Type 12 Buy now
02 Sep 2014 document-replacement Second Filing Of Form With Form Type 12 Buy now
24 Jul 2014 capital Return of Allotment of shares 11 Buy now
24 Jul 2014 officers Appointment of director (Gary James Mccutcheon) 3 Buy now
01 Jul 2014 officers Appointment of director (Douglas James Baxter) 3 Buy now
25 Jun 2014 resolution Resolution 56 Buy now
19 Jun 2014 capital Return of Allotment of shares 11 Buy now
16 Jun 2014 officers Appointment of director (Mr Ian Douglas Grant) 3 Buy now
30 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 May 2014 officers Termination of appointment of director (Oval Nominees Limited) 1 Buy now
23 May 2014 resolution Resolution 57 Buy now
20 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
20 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 May 2014 capital Return of Allotment of shares 12 Buy now
17 Apr 2014 incorporation Incorporation Company 35 Buy now