Advanced company searchLink opens in new window

CEREP OXFORD GP LIMITED

Company number 05694527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 5 July 2017
25 Jul 2016 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 25 July 2016
20 Jul 2016 4.20 Statement of affairs with form 4.19
20 Jul 2016 600 Appointment of a voluntary liquidator
20 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-06
24 Jun 2016 MR04 Satisfaction of charge 1 in full
24 Jun 2016 MR04 Satisfaction of charge 3 in full
24 Jun 2016 MR04 Satisfaction of charge 4 in full
24 Jun 2016 MR04 Satisfaction of charge 6 in full
24 Jun 2016 MR04 Satisfaction of charge 2 in full
24 Jun 2016 MR04 Satisfaction of charge 5 in full
24 Jun 2016 MR04 Satisfaction of charge 056945270008 in full
24 Jun 2016 MR04 Satisfaction of charge 056945270009 in full
24 Jun 2016 MR04 Satisfaction of charge 7 in full
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
14 Aug 2015 AA Full accounts made up to 30 June 2014
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
30 Sep 2014 AP01 Appointment of Salman Najam as a director on 29 August 2014
29 Sep 2014 TM01 Termination of appointment of Alexander Strassburger as a director on 31 August 2014
26 Jun 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
03 Apr 2014 AA Full accounts made up to 30 June 2013
02 Oct 2013 MR01 Registration of charge 056945270009