OSCAR LIZEROUX LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Cessation of Piedro- Stefan Elisei as a person with significant control on 2023-06-18

View Document

05/07/235 July 2023 Appointment of Mr Shane Lee Robinson as a director on 2023-01-17

View Document

05/07/235 July 2023 Termination of appointment of Piedro- Stefan Elisei as a director on 2023-06-18

View Document

05/07/235 July 2023 Registered office address changed from 146a New Hall Lane Preston PR1 4st England to 57 st. Hilda Street Bridlington YO15 3EE on 2023-07-05

View Document

05/07/235 July 2023 Notification of Shane Lee Robinson as a person with significant control on 2023-01-17

View Document

05/07/235 July 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from 14 Albion Court Luton LU2 0DH England to 146a New Hall Lane Preston PR1 4st on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Mohammed Younus Raja as a director on 2023-06-17

View Document

27/06/2327 June 2023 Appointment of Mr Piedro- Stefan Elisei as a director on 2023-03-13

View Document

27/06/2327 June 2023 Director's details changed for Mr Piedro- Stefan Elisei on 2023-06-27

View Document

27/06/2327 June 2023 Cessation of Mohammed Younus Raja as a person with significant control on 2023-06-17

View Document

27/06/2327 June 2023 Notification of Piedro- Stefan Elisei as a person with significant control on 2023-03-13

View Document

24/06/2324 June 2023 Registered office address changed from 7 Little John Road Leicester LE2 9BL England to 14 Albion Court Luton LU2 0DH on 2023-06-24

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Notification of Chima Amadi as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from 13a Canterbury Road Croydon CR0 3PY England to 209 Upper Temple Walk Leicester LE4 0QJ on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from 209 Upper Temple Walk Leicester LE4 0QJ England to 7 Little John Road Leicester LE2 9BL on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Mr Chima Amadi as a director on 2023-04-10

View Document

12/04/2312 April 2023 Appointment of Mr David Jeoffrey John Colls as a director on 2023-04-04

View Document

12/04/2312 April 2023 Appointment of Mr Mohammed Younus Raja as a director on 2023-04-12

View Document

12/04/2312 April 2023 Notification of David Jeoffrey John Colls as a person with significant control on 2023-04-04

View Document

12/04/2312 April 2023 Notification of Mohammed Younus Raja as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Cessation of Stoyan Vasilev Zagorski as a person with significant control on 2023-04-06

View Document

12/04/2312 April 2023 Cessation of Chima Amadi as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Cessation of David Jeoffrey John Colls as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of Stoyan Vasilev Zagorski as a director on 2023-04-06

View Document

12/04/2312 April 2023 Termination of appointment of Chima Amadi as a director on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of David Jeoffrey John Colls as a director on 2023-04-12

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Appointment of Mr Nadeem Ali as a director on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 2 Nashville Road Keighley BD22 6ED on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

09/02/229 February 2022 Termination of appointment of Marc Anthony Feldman as a director on 2022-02-08

View Document

09/02/229 February 2022 Cessation of Harkers Associates Limited as a person with significant control on 2022-02-08

View Document

23/11/2123 November 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Withdrawal of a person with significant control statement on 2021-11-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

26/10/2026 October 2020 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