OXIANA PROPERTY LLP

OC306309
FOURTH FLOOR 110 WIGMORE STREET LONDON W1U 3RW

Documents

Documents
Date Category Description Pages
23 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2017 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Limited Liability Partnership 2 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 8 Buy now
14 Dec 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
15 Sep 2015 officers Termination of the member of a Limited Liability Partnership (Peter Andrew Batchelor) 1 Buy now
15 Sep 2015 officers Appointment of member to a Limited Liability Partnership (Mr Ross Hillier Mccaskill) 2 Buy now
08 Sep 2015 accounts Annual Accounts 10 Buy now
12 Jan 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
18 Sep 2014 accounts Annual Accounts 10 Buy now
09 Jan 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
26 Sep 2013 accounts Annual Accounts 10 Buy now
09 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
09 Jan 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Peter Andrew Batchelor) 2 Buy now
09 Jan 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Robert Thomas Earnest Ware) 2 Buy now
01 Oct 2012 accounts Annual Accounts 10 Buy now
10 Jan 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
22 Sep 2011 accounts Annual Accounts 10 Buy now
11 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
05 Nov 2010 officers Termination of the member of a Limited Liability Partnership (Steven Vaughan) 2 Buy now
05 Nov 2010 officers Termination of the member of a Limited Liability Partnership (James Dundas) 2 Buy now
05 Nov 2010 officers Termination of the member of a Limited Liability Partnership (Gavin Davidson-Merritt) 2 Buy now
22 Sep 2010 accounts Annual Accounts 10 Buy now
16 Aug 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
17 Feb 2010 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
09 Nov 2009 accounts Annual Accounts 10 Buy now
12 Feb 2009 officers Member's particulars peter andrew batchelor logged form 1 Buy now
12 Jan 2009 annual-return Annual return made up to 12/12/08 4 Buy now
04 Nov 2008 accounts Annual Accounts 10 Buy now
09 Jan 2008 annual-return Annual return made up to 12/12/07 4 Buy now
03 Nov 2007 accounts Annual Accounts 11 Buy now
15 Jun 2007 annual-return Annual return made up to 12/12/06 4 Buy now
15 Jun 2007 officers Member's particulars changed 1 Buy now
07 Nov 2006 accounts Annual Accounts 11 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: first floor 122 wigmore street london W1U 3RX 1 Buy now
11 Jan 2006 annual-return Annual return made up to 12/12/05 4 Buy now
10 Jun 2005 accounts Annual Accounts 10 Buy now
30 Jan 2005 address Registered office changed on 30/01/05 from: 4TH floor 25 green street london W1K 7AX 1 Buy now
18 Jan 2005 annual-return Annual return made up to 12/12/04 4 Buy now
16 Jun 2004 officers Member's particulars changed 1 Buy now
26 Feb 2004 address Registered office changed on 26/02/04 from: 10 norwich street london EC1A 1BD 1 Buy now
12 Dec 2003 incorporation Incorporation Company 5 Buy now