Advanced company searchLink opens in new window

120 OYSTER LANE LIMITED

Company number 11500536

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 DS01 Application to strike the company off the register
09 Jan 2024 AD01 Registered office address changed from 4-6 York Street London W1U 6QD United Kingdom to 6 York Street London W1U 6QD on 9 January 2024
13 Dec 2023 AA Accounts for a small company made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 May 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 4-6 York Street London W1U 6QD on 25 May 2022
09 May 2022 CH01 Director's details changed for Ms Neha Surendra Hiranandani on 9 May 2022
09 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 May 2022
29 Nov 2021 AA Accounts for a small company made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
26 Aug 2021 MR04 Satisfaction of charge 115005360001 in full
07 Dec 2020 AA Accounts for a small company made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
08 Mar 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
15 Nov 2018 CH01 Director's details changed for Ms Neha Surendra Hiranandani on 15 November 2018
02 Nov 2018 MR01 Registration of charge 115005360001, created on 26 October 2018
06 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted