OYSTERSHARE DEVELOPERS LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1823 March 2018 APPLICATION FOR STRIKING-OFF

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY SMD SECRETARIES LTD

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA DAY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFIELD

View Document

10/01/1810 January 2018 CORPORATE SECRETARY APPOINTED FRACTIONAL SECRETARIES LIMITED

View Document

10/01/1810 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JAMES COBB

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MISS JULIA RACHEL DAY

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MISS LUCY ANN WHITFIELD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 PREVSHO FROM 31/12/2015 TO 31/12/2014

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMD SECRETARIES LTD / 31/12/2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
WILLOW HOUSE OLDFIELD ROAD
HESWALL
WIRRAL
CH60 0FW
UNITED KINGDOM

View Document

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company