OSCAR LIZEROUX LIMITED
Company Documents
| Date | Description | 
|---|---|
| 19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off | 
| 19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off | 
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off | 
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off | 
| 06/07/236 July 2023 | Compulsory strike-off action has been discontinued | 
| 06/07/236 July 2023 | Compulsory strike-off action has been discontinued | 
| 05/07/235 July 2023 | Cessation of Piedro- Stefan Elisei as a person with significant control on 2023-06-18 | 
| 05/07/235 July 2023 | Appointment of Mr Shane Lee Robinson as a director on 2023-01-17 | 
| 05/07/235 July 2023 | Termination of appointment of Piedro- Stefan Elisei as a director on 2023-06-18 | 
| 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 | 
| 05/07/235 July 2023 | Notification of Shane Lee Robinson as a person with significant control on 2023-01-17 | 
| 05/07/235 July 2023 | Confirmation statement made on 2023-02-14 with no updates | 
| 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 | 
| 27/06/2327 June 2023 | Termination of appointment of Mohammed Younus Raja as a director on 2023-06-17 | 
| 27/06/2327 June 2023 | Appointment of Mr Piedro- Stefan Elisei as a director on 2023-03-13 | 
| 27/06/2327 June 2023 | Director's details changed for Mr Piedro- Stefan Elisei on 2023-06-27 | 
| 27/06/2327 June 2023 | Cessation of Mohammed Younus Raja as a person with significant control on 2023-06-17 | 
| 27/06/2327 June 2023 | Notification of Piedro- Stefan Elisei as a person with significant control on 2023-03-13 | 
| 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 | 
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off | 
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off | 
| 12/04/2312 April 2023 | Notification of Chima Amadi as a person with significant control on 2023-04-12 | 
| 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 | 
| 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 | 
| 12/04/2312 April 2023 | Appointment of Mr Chima Amadi as a director on 2023-04-10 | 
| 12/04/2312 April 2023 | Appointment of Mr David Jeoffrey John Colls as a director on 2023-04-04 | 
| 12/04/2312 April 2023 | Appointment of Mr Mohammed Younus Raja as a director on 2023-04-12 | 
| 12/04/2312 April 2023 | Notification of David Jeoffrey John Colls as a person with significant control on 2023-04-04 | 
| 12/04/2312 April 2023 | Notification of Mohammed Younus Raja as a person with significant control on 2023-04-12 | 
| 12/04/2312 April 2023 | Cessation of Stoyan Vasilev Zagorski as a person with significant control on 2023-04-06 | 
| 12/04/2312 April 2023 | Cessation of Chima Amadi as a person with significant control on 2023-04-12 | 
| 12/04/2312 April 2023 | Cessation of David Jeoffrey John Colls as a person with significant control on 2023-04-12 | 
| 12/04/2312 April 2023 | Termination of appointment of Stoyan Vasilev Zagorski as a director on 2023-04-06 | 
| 12/04/2312 April 2023 | Termination of appointment of Chima Amadi as a director on 2023-04-12 | 
| 12/04/2312 April 2023 | Termination of appointment of David Jeoffrey John Colls as a director on 2023-04-12 | 
| 13/10/2213 October 2022 | Compulsory strike-off action has been discontinued | 
| 13/10/2213 October 2022 | Compulsory strike-off action has been discontinued | 
| 12/10/2212 October 2022 | Accounts for a dormant company made up to 2021-10-31 | 
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off | 
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off | 
| 14/02/2214 February 2022 | Appointment of Mr Nadeem Ali as a director on 2022-02-14 | 
| 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 | 
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates | 
| 09/02/229 February 2022 | Termination of appointment of Marc Anthony Feldman as a director on 2022-02-08 | 
| 09/02/229 February 2022 | Cessation of Harkers Associates Limited as a person with significant control on 2022-02-08 | 
| 23/11/2123 November 2021 | Notification of Harkers Associates Limited as a person with significant control on 2021-11-23 | 
| 23/11/2123 November 2021 | Withdrawal of a person with significant control statement on 2021-11-23 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-25 with no updates | 
| 26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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