Advanced company searchLink opens in new window

12 OXFORD AVENUE LIMITED

Company number 10269945

Filter by category

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)
11 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2023 DS01 Application to strike the company off the register
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
25 Nov 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Jul 2019 AD01 Registered office address changed from Drybeck Farm Killington Carnforth LA6 2EX England to Drybeck Dairy Killington Carnforth LA6 2EX on 1 July 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Sep 2017 AD01 Registered office address changed from 5 Hunts Hill Cottages Aveley Road Upminster RM14 2TF England to Drybeck Farm Killington Carnforth LA6 2EX on 6 September 2017
05 Sep 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
14 Jun 2017 MR01 Registration of charge 102699450001, created on 13 June 2017
24 Sep 2016 AD01 Registered office address changed from 5 David Mews London SE10 8NJ United Kingdom to 5 Hunts Hill Cottages Aveley Road Upminster RM14 2TF on 24 September 2016
08 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted